Heaton Mersey
Stockport
Cheshire
SK4 2BU
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mohammed Saleem |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 3 Lancing Avenue Didsbury Manchester Lancashire M20 6ET |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 32 Duncan Street Salford Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £74,441 |
Gross Profit | £74,441 |
Net Worth | £1,144,238 |
Cash | £45,620 |
Current Liabilities | £143,280 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2012 | Dissolution deferment (1 page) |
7 September 2012 | Dissolution deferment (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
20 December 2010 | Order of court to wind up (2 pages) |
20 December 2010 | Order of court to wind up (2 pages) |
8 November 2010 | Notice of appointment of receiver or manager (2 pages) |
8 November 2010 | Notice of appointment of receiver or manager (2 pages) |
8 November 2010 | Notice of appointment of receiver or manager (2 pages) |
8 November 2010 | Notice of appointment of receiver or manager (2 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 March 2009 | Appointment terminate, director mohammed saleem logged form (1 page) |
18 March 2009 | Appointment terminate, director mohammed saleem logged form (1 page) |
25 February 2009 | Director appointed khalida parveen saleem (1 page) |
25 February 2009 | Director appointed khalida parveen saleem (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: star asset LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: star asset LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (18 pages) |
30 March 2004 | Incorporation (18 pages) |