Company NameConveyancing Online Services Limited
Company StatusDissolved
Company Number05360077
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Anthony Silver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RolePrint Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMrs Jane Helen Silver
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameMrs Jane Helen Silver
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMr Michael Alan Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Wentworth Avenue
Manchester
Greater Manchester
M45 7GQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered AddressC/O Seligman Percy
Hilton House Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,763
Cash£10,063
Current Liabilities£2,300

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (2 pages)
18 March 2009Application for striking-off (1 page)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2007Return made up to 10/02/07; full list of members (8 pages)
13 February 2007New director appointed (1 page)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 March 2006Return made up to 10/02/06; full list of members (7 pages)
3 March 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 March 2005Registered office changed on 02/03/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Incorporation (12 pages)