Failsworth
Manchester
M35 0SJ
Secretary Name | Nicola Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lord Lane Failsworth Manchester M35 0SJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Abell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,165 |
Cash | £8,328 |
Current Liabilities | £70,048 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 492 hempshaw lane, stockport, cheshire, SK2 5TL (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, 492 hempshaw lane, stockport, cheshire, SK2 5TL (1 page) |
14 August 2008 | Director's Change of Particulars / gary abell / 12/10/2007 / HouseName/Number was: , now: 54; Street was: 10 vesper street, now: lord lane; Region was: lancashire, now: ; Post Code was: M35 9JS, now: M35 0SJ; Country was: , now: united kingdom (1 page) |
14 August 2008 | Secretary's change of particulars / nicola foster / 12/10/2007 (1 page) |
14 August 2008 | Secretary's Change of Particulars / nicola foster / 12/10/2007 / HouseName/Number was: , now: 54; Street was: 10 vesper street, now: lord lane; Post Code was: M35 9JS, now: M35 0SJ (1 page) |
14 August 2008 | Director's change of particulars / gary abell / 12/10/2007 (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: abell joinery LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: abell joinery LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Incorporation (18 pages) |
16 August 2006 | Incorporation (18 pages) |