Audenshaw
Manchester
M34 5JT
Secretary Name | Orville Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Portville Road Levenshulme Manchester Lancashire M19 3DN |
Director Name | Victoria Leonard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Shelley Way Manchester Lancashire M34 7ND |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Brookfield House Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £17,291 |
Cash | £73 |
Current Liabilities | £72,230 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 15 July 2016 (overdue) |
---|
26 June 2009 | Order of court to wind up (1 page) |
---|---|
26 June 2009 | Order of court to wind up (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
3 April 2009 | Compulsory strike-off action has been suspended (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
20 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: pivot point LIMITED, minshull, house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: pivot point LIMITED, minshull, house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | New director appointed (2 pages) |
1 July 2005 | Incorporation (18 pages) |
1 July 2005 | Incorporation (18 pages) |