Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HT
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(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 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
7 at 1 | Ms Jane Smithson 70.00% Ordinary |
---|---|
3 at 1 | David Baker 30.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o hallidays riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o hallidays riverside house kings reach business park yew street stockport cheshire SK4 2HD (1 page) |
8 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
8 January 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
6 November 2008 | Director appointed david ethan baker (1 page) |
6 November 2008 | Director appointed david ethan baker (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
17 September 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
17 September 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
17 September 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
15 September 2008 | Incorporation (18 pages) |
15 September 2008 | Incorporation (18 pages) |