Offerton
Stockport
Cheshire
SK2 5DH
Director Name | Mr Nicholas Shaun Langley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Curzon Road Stockport Cheshire SK2 5DH |
Director Name | Andrew Robert Cain |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Plasterer Dry Liner & Tiler |
Correspondence Address | 65 Dialstone Lane Offerton Stockport Cheshire SK2 6AF |
Director Name | Nicholas Shaun Langley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Plasterer Dry Liner & Tiler |
Correspondence Address | 11 Withypool Drive Mile End Great Moor Stockport Cheshire SK2 6DT |
Director Name | Nicholas Peter Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Heath Road Calegreen Stockport Cheshire SK2 6JJ |
Secretary Name | Nicholas Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Heath Road Calegreen Stockport Cheshire SK2 6JJ |
Director Name | Dianne Jayne Morris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 33 Heath Road Stockport Cheshire SK2 6JJ |
Secretary Name | Mrs Dianne Jayne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Adele Cain |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2009) |
Role | Pharmacy Technician |
Correspondence Address | 65 Dialstone Lane Offerton Stockport Cheshire SK2 6AF |
Director Name | Mrs Dianne Jayne Morris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | Mr Nicholas Peter Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Middle Hillgate Stockport Cheshire SK1 3DL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 53 Middle Hillgate Stockport Cheshire SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,280 |
Cash | £550 |
Current Liabilities | £82,267 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
26 July 2010 | Termination of appointment of Dianne Morris as a secretary (1 page) |
26 July 2010 | Termination of appointment of Dianne Morris as a secretary (1 page) |
14 July 2010 | Termination of appointment of Dianne Morris as a director (1 page) |
14 July 2010 | Termination of appointment of Dianne Morris as a director (1 page) |
14 July 2010 | Termination of appointment of Nicholas Morris as a director (1 page) |
14 July 2010 | Termination of appointment of Nicholas Morris as a director (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 February 2010 | Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Dianne Jayne Morris on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2009 | Director appointed mr nicholas peter morris (1 page) |
18 August 2009 | Director appointed mr nicholas shaun langley (1 page) |
18 August 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
18 August 2009 | Director appointed mr nicholas shaun langley (1 page) |
18 August 2009 | Director appointed mr nicholas peter morris (1 page) |
18 August 2009 | Ad 01/12/08 gbp si 1@1=1 gbp ic 3/4 (2 pages) |
18 August 2009 | Return made up to 02/06/09; full list of members (5 pages) |
18 August 2009 | Return made up to 02/06/09; full list of members (5 pages) |
31 July 2009 | Appointment Terminated Director adele cain (1 page) |
31 July 2009 | Appointment terminated director adele cain (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2008 | Director appointed deborah langley (2 pages) |
9 September 2008 | Director appointed dianne morris (2 pages) |
9 September 2008 | Director appointed deborah langley (2 pages) |
9 September 2008 | Director appointed dianne morris (2 pages) |
3 September 2008 | Appointment terminated director nicholas langley (1 page) |
3 September 2008 | Director appointed adele cain (2 pages) |
3 September 2008 | Director appointed adele cain (2 pages) |
3 September 2008 | Appointment Terminated Director nicholas langley (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director dianne morris (1 page) |
2 June 2008 | Appointment Terminated Director dianne morris (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director andrew cain (1 page) |
7 May 2008 | Appointment Terminated Director andrew cain (1 page) |
7 May 2008 | Appointment Terminated Director and Secretary nicholas morris (1 page) |
7 May 2008 | Secretary appointed dianne jayne morris (2 pages) |
7 May 2008 | Secretary appointed dianne jayne morris (2 pages) |
7 May 2008 | Appointment terminated director and secretary nicholas morris (1 page) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members
|
24 April 2006 | Registered office changed on 24/04/06 from: 11 withypool drive mile end great moor stockport SK2 6DT (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 11 withypool drive mile end great moor stockport SK2 6DT (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: total acoustic solutions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: total acoustic solutions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2005 | Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 June 2005 | Incorporation (18 pages) |
2 June 2005 | Incorporation (18 pages) |