Blackley
Manchester
M9 8QA
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 January 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (5 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 22 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 22 August 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | Statement of affairs (5 pages) |
1 March 2007 | Statement of affairs (5 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: the 401 centre 302 regent street london W1B 3HH (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: the 401 centre 302 regent street london W1B 3HH (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
20 January 2006 | Ad 16/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Ad 16/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: alex steadman & co LTD minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: alex steadman & co LTD minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 January 2006 | Resolutions
|
16 January 2006 | Incorporation (18 pages) |
16 January 2006 | Incorporation (18 pages) |