Hyde
Cheshire
SK14 5RU
Director Name | Mr Harry Ian Rome |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stockport Road Romiley Stockport Cheshire SK6 3AA |
Director Name | Colin Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cefn Rhug Cottages Corwen Denbignshire LL21 0EH Wales |
Director Name | Mr Harry Ian Rome |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 284 Stockport Road Hyde Cheshire SK14 5RU |
Director Name | Mr Kurt Harry Rome |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2010) |
Role | Sales Director |
Correspondence Address | 155 Greg Street Reddish Stockport Cheshire SK5 7LN |
Director Name | Mr John Fenby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Stockport Road Romiley Stockport Cheshire SK6 3AA |
Director Name | Mr John Fenby |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Stockport Road Romiley Stockport Cheshire SK6 3AA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 23 Stockport Road Romiley Stockport Cheshire SK6 3AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
10k at 1 | Harry Rome 50.00% Ordinary |
---|---|
5k at 1 | John Fenby 25.00% Ordinary |
5k at 1 | Kurt Rome 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,818 |
Gross Profit | £6,818 |
Net Worth | -£26,512 |
Current Liabilities | £136,329 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Appointment of Mr Harry Ian Rome as a director (2 pages) |
7 February 2011 | Appointment of Mr Harry Ian Rome as a director (2 pages) |
7 February 2011 | Termination of appointment of John Fenby as a director (1 page) |
7 February 2011 | Termination of appointment of John Fenby as a director (1 page) |
4 October 2010 | Registered office address changed from the Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from The Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from the Creamery Melin Rhug Corwen Denbighshire LL21 0ES on 4 October 2010 (1 page) |
4 June 2010 | Termination of appointment of Kurt Rome as a director (1 page) |
4 June 2010 | Termination of appointment of Kurt Rome as a director (1 page) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Appointment of Mr. John Fenby as a director (2 pages) |
4 June 2010 | Appointment of Mr. John Fenby as a director (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
6 April 2010 | Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 1 Cefn Rhug Cottages Corwen Denbighshire LL21 0EH on 6 April 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
15 April 2009 | Appointment Terminated Director john fenby (1 page) |
15 April 2009 | Appointment terminated director john fenby (1 page) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
30 May 2008 | Director appointed mr john fenby (1 page) |
30 May 2008 | Director appointed mr john fenby (1 page) |
21 May 2008 | Appointment terminate, secretary ocs corporate secretaries LIMITED logged form (1 page) |
21 May 2008 | Appointment Terminate, Secretary Ocs Corporate Secretaries LIMITED Logged Form (1 page) |
7 March 2008 | Appointment terminated director harry rome (1 page) |
7 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
7 March 2008 | Appointment Terminated Director harry rome (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
27 November 2007 | Ad 27/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (1 page) |
27 November 2007 | Ad 27/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 284 stockport road hyde cheshire SK14 5RU (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 284 stockport road hyde cheshire SK14 5RU (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: manufac corporation LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: manufac corporation LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
2 June 2006 | Resolutions
|
24 May 2006 | Incorporation (18 pages) |
24 May 2006 | Incorporation (18 pages) |