85 Dean Lane
Hazel Grove Stockport
Cheshire
SK7 6EJ
Director Name | Darren Michael Long |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deanhurst 85 Dean Lane Hazel Grove Stockport Cheshire SK7 6EJ |
Secretary Name | Andrea Catherine Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deanhurst 85 Dean Lane Hazel Grove Stockport Cheshire SK7 6EJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Deanhurst 85 Dean Lane Hazel Grove Stockport Cheshire SK7 6EJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
90 at 1 | Darren Michael Long 90.00% Ordinary |
---|---|
10 at 1 | Ms Andrea Catherine Long 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £14,430 |
Current Liabilities | £14,312 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
7 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Andrea Catherine Long on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Darren Michael Long on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrea Catherine Long on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Darren Michael Long on 30 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 3 August 2005 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 3 August 2005 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 3 August 2005 (6 pages) |
7 September 2005 | Return made up to 30/07/05; full list of members
|
7 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 3 August 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 3 August 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 3 August 2004 (5 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Ad 30/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Registered office changed on 11/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 August 2003 | Ad 30/07/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Ad 30/07/03--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
11 August 2003 | Ad 30/07/03--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 July 2003 | Incorporation (13 pages) |
30 July 2003 | Incorporation (13 pages) |