Manchester
M23 1EX
Director Name | Walter Bourke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 237 Bramhall Lane South Bramhall Stockport Cheshire SK7 3ER |
Director Name | Adel Hamid |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gascoyne Street Manchester M14 4FO |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2007(same day as company formation) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3 Rooth Street Stockport Cheshire SK4 1DJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Adel Hamid 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 August 2012 | Appointment of Dabiel Nixon as a director (2 pages) |
31 August 2012 | Registered office address changed from 86a Wellington Road North Stockport Cheshire SK4 1HW on 31 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Adel Hamid as a director (1 page) |
31 August 2012 | Registered office address changed from 86a Wellington Road North Stockport Cheshire SK4 1HW on 31 August 2012 (1 page) |
31 August 2012 | Appointment of Bradley Nixon as a director (2 pages) |
31 August 2012 | Appointment of Dabiel Nixon as a director (2 pages) |
31 August 2012 | Termination of appointment of Adel Hamid as a director (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Adel Hamid on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Adel Hamid on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Adel Hamid on 1 January 2010 (2 pages) |
1 July 2009 | Director's change of particulars / adel hamid / 01/05/2009 (1 page) |
1 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / adel hamid / 01/05/2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: the A6 motor centre LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Registered office changed on 07/06/07 from: the A6 motor centre LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 May 2007 | Incorporation (18 pages) |
29 May 2007 | Incorporation (18 pages) |