Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Secretary Name | Anand Shankar Hira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 9 Woodbank Horseshoe Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mark Kinnear Symington |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 30 September 2009) |
Role | Marketeer |
Correspondence Address | Apartment 41 37 Wellington Road Timperley Cheshire WA15 7RD |
Director Name | Harkin Kieran |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2006(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 2a St Paul's Road Withington Manchester Lancashire M20 4PG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Parsonage Chambers 3 Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
26 April 2007 | Appointment of a voluntary liquidator (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Statement of affairs (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 21 ashley road hale cheshire WA14 2DP (1 page) |
14 December 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
11 September 2006 | Ad 01/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 September 2006 | Resolutions
|
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: fab glam LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
26 July 2006 | Incorporation (18 pages) |