Oxford Road
Manchester
M1 7ED
Director Name | Michael Charles Gough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 1 Hough Lane Norley Warrington Cheshire WA6 8JZ |
Secretary Name | Sandra O Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 3 Pinewood Close Heaton Mersey Stockport Cheshire SK4 3NF |
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury BL0 9DF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Oxford House Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2010 | Application to strike the company off the register (3 pages) |
26 July 2010 | Application to strike the company off the register (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
1 February 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
1 February 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
29 September 2009 | Appointment terminated secretary sandra o toole (1 page) |
29 September 2009 | Appointment Terminated Secretary sandra o toole (1 page) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (3 pages) |
20 September 2008 | Company name changed cfo connect LIMITED\certificate issued on 22/09/08 (3 pages) |
20 September 2008 | Company name changed cfo connect LIMITED\certificate issued on 22/09/08 (3 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director michael gough (1 page) |
5 March 2008 | Appointment Terminated Director michael gough (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 October 2006 | Accounts made up to 31 March 2006 (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 August 2005 | Accounts made up to 31 July 2004 (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
9 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 September 2003 | Company name changed ever 2168 LIMITED\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | Company name changed ever 2168 LIMITED\certificate issued on 10/09/03 (2 pages) |
30 July 2003 | Incorporation (30 pages) |
30 July 2003 | Incorporation (30 pages) |