Poynton
Stockport
Cheshire
SK12 1LX
Secretary Name | Phillip Dudley Scragg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 78 Vernon Road Poynton Stockport Cheshire SK12 1YR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 August 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£94,571 |
Current Liabilities | £206,241 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2010 | Completion of winding up (1 page) |
8 November 2010 | Completion of winding up (1 page) |
10 February 2009 | Order of court to wind up (1 page) |
10 February 2009 | Order of court to wind up (1 page) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
14 September 2006 | Particulars of mortgage/charge (7 pages) |
14 September 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: abtek manufacturing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: abtek manufacturing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | Resolutions
|
21 August 2006 | Incorporation (18 pages) |
21 August 2006 | Incorporation (18 pages) |