Bramhall
Stockport
Cheshire
SK7 2ER
Director Name | Mr Geoffrey Wilks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Secretary Name | Ms Dorothy Margaret Barrington Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Paul Christopher Moores |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Plot 1834 White House Close Muyenga Kampala PO Box 24843 Foreign |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(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 January 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Geoffrey Wilks 26.67% Ordinary |
---|---|
40 at £1 | George Ssendiwala 26.67% Ordinary |
40 at £1 | Paul Christopher Moores 26.67% Ordinary |
30 at £1 | Dorothy Margaret Barrington-ford 20.00% Ordinary |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
---|---|
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 March 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Geoffrey Wilks on 4 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Geoffrey Wilks on 4 January 2011 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
13 November 2008 | Director appointed paul christopher moores (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: forests of africa LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 February 2007 | Ad 15/01/07--------- £ si 40@1=40 £ ic 71/111 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Ad 15/01/07--------- £ si 40@1=40 £ ic 31/71 (2 pages) |
14 February 2007 | Ad 15/01/07--------- £ si 39@1=39 £ ic 111/150 (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Ad 15/01/07--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
15 January 2007 | Incorporation (18 pages) |