Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
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, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 September 2014) |
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 | 16 May 2007(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 | 16 May 2007(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 Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,160,385 |
Gross Profit | £219,976 |
Net Worth | £1 |
Current Liabilities | £1,140,917 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (16 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (16 pages) |
15 November 2012 | Company name changed opal atlantic one LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed opal atlantic one LIMITED\certificate issued on 15/11/12
|
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 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 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 30 September 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
29 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (4 pages) |
13 July 2007 | New director appointed (4 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Resolutions
|
3 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
3 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (9 pages) |
16 May 2007 | Incorporation (9 pages) |