Hale
Cheshire
WA15 9PJ
Director Name | Michael Burton Benjamin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2006(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 43 Rivington Road Hale Cheshire WA15 9PJ |
Director Name | Mr Michael Henry Roberts |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Talbot Court Birkenhead Merseyside CH43 6UG Wales |
Secretary Name | Mr Michael Henry Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Talbot Court Birkenhead Merseyside CH43 6UG Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 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 | 15 September 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 43 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£24,556 |
Current Liabilities | £26,801 |
Latest Accounts | 12 September 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 12 September 2007 (5 pages) |
8 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: whitecap communications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 September 2006 | Accounting reference date shortened from 30/09/07 to 12/09/07 (1 page) |
22 September 2006 | Ad 15/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Resolutions
|