Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 June 2014) |
Role | Driector |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr David Ryder Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.opalgroup.com |
---|
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Opal Greenwich 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
21 June 2012 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Company name changed opal cheadle LTD\certificate issued on 01/04/11
|
1 April 2011 | Company name changed opal cheadle LTD\certificate issued on 01/04/11
|
29 March 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
16 March 2011 | Company name changed opal greenwich facilities management LTD\certificate issued on 16/03/11
|
16 March 2011 | Company name changed opal greenwich facilities management LTD\certificate issued on 16/03/11
|
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
11 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 29 September 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 29 September 2008 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 29 September 2007 (2 pages) |
13 January 2009 | Appointment terminated director david smith (1 page) |
13 January 2009 | Appointment terminated director david smith (1 page) |
27 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
14 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 January 2007 | Company name changed opal greenwich 2 LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed opal greenwich 2 LIMITED\certificate issued on 03/01/07 (2 pages) |
20 December 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
20 December 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Incorporation (12 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Incorporation (12 pages) |
24 October 2006 | Director resigned (1 page) |