Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary Name | Mr John Bailey |
---|---|
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr James Comerford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Neukfoot Lane Uplawmoor Glasgow Lanarkshire G78 4DH Scotland |
Director Name | Mr Alan Steele |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Registered Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pantek LTD 33.33% Ordinary A |
---|---|
1 at £1 | Pantek LTD 33.33% Ordinary B |
1 at £1 | Pantek LTD 33.33% Ordinary C |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (4 pages) |
7 February 2013 | Application to strike the company off the register (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 February 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
15 December 2011 | Secretary's details changed for Mr John Bailey on 12 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Mr John Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register inspection address has been changed (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
1 September 2009 | Appointment terminated director alan steele (1 page) |
1 September 2009 | Appointment terminated director james comerford (1 page) |
1 September 2009 | Appointment Terminated Director alan steele (1 page) |
1 September 2009 | Appointment Terminated Director james comerford (1 page) |
3 June 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
3 June 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
17 March 2009 | Incorporation (19 pages) |
17 March 2009 | Incorporation (19 pages) |