South Downs Road
Hale Altrincham
Cheshire
WA14 3FY
Director Name | Graham John Howard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Weaver Close Bowdon Altrincham Cheshire WA14 3FY |
Secretary Name | Graham John Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Weaver Close Bowdon Altrincham Cheshire WA14 3FY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2007 | Dissolved (1 page) |
---|---|
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Statement of affairs (5 pages) |
10 April 2006 | Appointment of a voluntary liquidator (1 page) |
10 April 2006 | Resolutions
|
17 March 2006 | Registered office changed on 17/03/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
2 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 11/12/04; full list of members
|
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: A.P.B. (Sales) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Ad 03/08/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Ad 03/08/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
3 August 2004 | Company name changed A.P.B. (sales) LIMITED\certificate issued on 03/08/04 (2 pages) |