Spath Road, Didsbury
Manchester
M20 2FA
Director Name | Mr Mark Lester Fishwick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shawdene Road Northenden Manchester Lancashire M22 4BU |
Director Name | Mr Christopher John Steel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Shawdene Road Northenden Manchester Lancs M20 4BU |
Secretary Name | Mr Mark Lester Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shawdene Road Northenden Manchester Lancashire M22 4BU |
Secretary Name | Miss Ann Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | Appartment 11 Birchdale Court Birchdale Road Appleton Warrington WA4 5AW |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
50 at 1 | Chris Steel 50.00% Ordinary |
---|---|
50 at 1 | Mark Fishwick 50.00% Ordinary |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Return of final meeting of creditors (1 page) |
28 March 2013 | Notice of final account prior to dissolution (1 page) |
28 March 2013 | Notice of final account prior to dissolution (1 page) |
1 June 2011 | Appointment of a liquidator (1 page) |
1 June 2011 | Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Appointment of a liquidator (1 page) |
1 June 2011 | Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages) |
23 November 2010 | Receiver's abstract of receipts and payments to 12 November 2010 (2 pages) |
23 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
23 November 2010 | Receiver's abstract of receipts and payments to 12 November 2010 (2 pages) |
23 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
29 July 2010 | Receiver's abstract of receipts and payments to 15 July 2010 (2 pages) |
29 July 2010 | Receiver's abstract of receipts and payments to 15 July 2010 (2 pages) |
24 February 2010 | Order of court to wind up (1 page) |
24 February 2010 | Order of court to wind up (1 page) |
25 January 2010 | Court order insolvency:miscellaneous:- order of court to correct date of appointment of receiver/manager (2 pages) |
25 January 2010 | Court order insolvency:miscellaneous:- Order of Court to correct date of appointment of Receiver/Manager (2 pages) |
22 July 2009 | Notice of appointment of receiver or manager (2 pages) |
22 July 2009 | Notice of appointment of receiver or manager (2 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from ascendis adamson house, tower business park, didsbury manchester M20 2YY (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from ascendis adamson house, tower business park, didsbury manchester M20 2YY (1 page) |
7 April 2009 | Director appointed mr mark lester patrick fishwick (1 page) |
7 April 2009 | Director appointed mr mark lester patrick fishwick (1 page) |
2 April 2009 | Appointment terminated director christopher steel (1 page) |
2 April 2009 | Appointment Terminated Director christopher steel (1 page) |
21 January 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
15 January 2009 | Appointment Terminated Secretary ann gardner (1 page) |
15 January 2009 | Appointment terminated secretary ann gardner (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 July 2008 | Secretary appointed miss ann gardner (1 page) |
8 July 2008 | Appointment Terminated Secretary mark fishwick (1 page) |
8 July 2008 | Appointment terminated secretary mark fishwick (1 page) |
8 July 2008 | Secretary appointed miss ann gardner (1 page) |
4 July 2008 | Appointment Terminated Director mark fishwick (1 page) |
4 July 2008 | Appointment terminated director mark fishwick (1 page) |
30 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 May 2008 | Accounts made up to 30 April 2007 (2 pages) |
28 December 2007 | Company name changed osps (manchester) LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed osps (manchester) LIMITED\certificate issued on 28/12/07 (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
12 December 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
31 August 2006 | Incorporation (12 pages) |
31 August 2006 | Incorporation (12 pages) |