Colne
Lancashire
BB8 7RD
Director Name | Mr Geraint Marc Gwynne |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 40 Shaw Road Heaton Moor Stockport Cheshire SK4 4AE |
Director Name | Mr Adrian Matthew McKinnell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kennerley Road Davenport Stockport Cheshire SK2 6EY |
Secretary Name | Mr Antony McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Godshill Close Great Sankey Warrington Cheshire WA5 3RJ |
Registered Address | Houldsworth Mill Houldsworth Street Stockport SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,076 |
Current Liabilities | £2,076 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
28 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
28 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Company name changed organon qrops services LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed organon qrops services LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Change of name notice (2 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
18 September 2008 | Incorporation (18 pages) |
18 September 2008 | Incorporation (18 pages) |