Offerton
Stockport
Cheshire
SK2 5JD
Secretary Name | Kevin Gerard John Donovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(same day as company formation) |
Role | Petrol Station Retailer |
Correspondence Address | 5 Braeside Close Offerton Stockport Cheshire SK2 5JD |
Director Name | Michael Litchfield |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sycamore Close Lacey Green Wilmslow Cheshire SK9 4BX |
Director Name | Robert James Walker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Budworth Walk Wilmslow Cheshire SK9 2HR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(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 | 05 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,292 |
Current Liabilities | £15,389 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (2 pages) |
14 November 2008 | Appointment terminated director michael litchfield (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 April 2006 | Return made up to 05/01/06; full list of members (7 pages) |
21 April 2006 | Ad 15/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Director resigned (1 page) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
10 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: kmr projects LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Director resigned (1 page) |