Seabank Road
Southport
Merseyside
PR9 0AU
Director Name | Dean Gavin Hewart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Libris Place Stanley Road Knutsford WA16 0GP |
Director Name | Catherine Mary Mercer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | Broad Oak House Broad Oak Lane Mobberley Cheshire WA16 6JT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 | 13 February 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2007) |
Correspondence Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Registered Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 January 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: boom property investments LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 February 2006 | Resolutions
|
13 February 2006 | Incorporation (18 pages) |