Prescot Road
Maghull
Merseyside
L31 1AR
Director Name | Anthony Paul Bray |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 January 2009) |
Role | Company Director |
Correspondence Address | 8 Camarthen Crescent Toxteth Liverpool Merseyside L8 5XG |
Director Name | Kevin Edward Richards |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Portland Tower Portland Street Manchester M3 3LF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 9th Floor Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,726 |
Cash | £22,080 |
Current Liabilities | £88,923 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Statement of affairs (6 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 9TH floor portland tower portland street manchester M1 3LF (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 17/08/06; full list of members (6 pages) |
21 April 2006 | Director's particulars changed (1 page) |
8 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: step up it training LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
17 August 2005 | Incorporation (18 pages) |