Manchester
M3 2PJ
Director Name | Mrs Yvonne Lankry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Jean-Louis Julien Lankry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Mrs Yvonne Lankry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Hilary Ellis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warburton Lane Partington Urmston M31 4WJ |
Director Name | Svetlana Garanina |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 21 Leonie Hill Apartment 20-03 "Leonie Studio" 239223 Singapore |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(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 | 09 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Jean-louis Julien Lankry 70.00% Ordinary |
---|---|
30 at £1 | Yvonne Lankry 30.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 February 2013 | Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Yvonne Lankry on 9 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Yvonne Lankry on 9 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Appointment of Yvonne Lankry as a director (3 pages) |
22 February 2010 | Termination of appointment of Svetlana Garanina as a director (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 July 2009 | Appointment terminated director jean-louis lankry (1 page) |
20 July 2009 | Appointment terminated director hilary ellis (1 page) |
20 July 2009 | Director appointed svetlana garanina (2 pages) |
20 July 2009 | Appointment terminated director yvonne lankry (1 page) |
12 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 September 2008 | Director's change of particulars / julien lankry / 17/09/2008 (1 page) |
4 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
2 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: downs court 29 the downs altrincham WA14 2QD (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: lancore processing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Resolutions
|
9 January 2006 | Incorporation (18 pages) |