Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 August 2014) |
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(5 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.opalgroup.com |
---|
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Opal Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
4 March 2013 | Company name changed opal facilities management LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed opal facilities management LIMITED\certificate issued on 04/03/13
|
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 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) |
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) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
28 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
27 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
7 February 2006 | New director appointed (4 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (4 pages) |
7 February 2006 | Director resigned (1 page) |
14 March 2005 | Company name changed inhoco 3163 LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed inhoco 3163 LIMITED\certificate issued on 14/03/05 (2 pages) |
22 December 2004 | Incorporation (17 pages) |
22 December 2004 | Incorporation (17 pages) |