Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
Director Name | Robert Richard Barratt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Residential Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | 2-22 Marlborough Mansions Buxton Derbyshire SK17 6RD |
Director Name | Robert Greaves |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Land Buyer |
Correspondence Address | 13 Newboult Road Cheadle Cheshire SK8 2AH |
Director Name | Victoria Heather Laughlin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Finance Co-Ordinator |
Correspondence Address | 21 Queenston Road Didsbury Manchester Lancashire M20 2NX |
Secretary Name | Robert Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Land Buyer |
Correspondence Address | 13 Newboult Road Cheadle Cheshire SK8 2AH |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Full accounts made up to 30 September 2007 (16 pages) |
26 March 2009 | Full accounts made up to 30 September 2007 (16 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
29 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
27 January 2007 | Particulars of mortgage/charge (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
15 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
25 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
25 April 2005 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: bridge house 1 buxton road chapel en le frith derbyshire SK23 0RJ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: bridge house 1 buxton road chapel en le frith derbyshire SK23 0RJ (1 page) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (1 page) |
27 May 2004 | New secretary appointed;new director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: bridge house, 1 buxton road chapel en le frith derbyshire SK27 0PJ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: bridge house, 1 buxton road chapel en le frith derbyshire SK27 0PJ (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |