Company NameOb 2010 Limited
Company StatusDissolved
Company Number07190893
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)
Previous NameOPOD Buildings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Marie Donnellan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Upper Cross Road
Rialto
Dublin 8
Ireland
Director NameMr Thomas Aidan Quinn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Great Stone Road
Stretford
Manchester
M32 0ZP
Director NameMr Christopher Raymond Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Thomas Aidan Quinn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Lane Stretford
Manchester
M32 8RH
Director NameMiss Gemma Roe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2011(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Prestage Street
Old Trafford
Manchester
M16 9JU

Location

Registered AddressWestpoint 3rd Floor West 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
28 November 2013Liquidators' statement of receipts and payments to 13 November 2013 (10 pages)
28 November 2013Liquidators statement of receipts and payments to 13 November 2013 (10 pages)
28 November 2013Liquidators' statement of receipts and payments to 13 November 2013 (10 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
23 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (12 pages)
23 September 2013Liquidators statement of receipts and payments to 21 August 2013 (12 pages)
23 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (12 pages)
21 September 2012Company name changed opod buildings LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-22
(3 pages)
21 September 2012Company name changed opod buildings LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-22
(3 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
31 August 2012Registered office address changed from Bradley Lane Stretford Manchester M32 8RH on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from Bradley Lane Stretford Manchester M32 8RH on 31 August 2012 (2 pages)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Statement of affairs with form 4.19 (7 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
(1 page)
30 August 2012Statement of affairs with form 4.19 (7 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Appointment of Mr Thomas Aidan Quinn as a director (3 pages)
25 June 2012Appointment of Mr Thomas Aidan Quinn as a director on 18 June 2012 (3 pages)
22 November 2011Termination of appointment of Gemma Roe as a director (1 page)
22 November 2011Termination of appointment of Gemma Roe as a director on 17 November 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ms Ann Marie Donnellan on 8 September 2011 (2 pages)
7 September 2011Termination of appointment of Thomas Aidan Quinn as a director on 7 September 2011 (1 page)
7 September 2011Appointment of Gemma Roe as a director (2 pages)
7 September 2011Appointment of Ms Ann Marie Donnellan as a director (2 pages)
7 September 2011Appointment of Gemma Roe as a director on 7 September 2011 (2 pages)
7 September 2011Appointment of Ms Ann Marie Donnellan as a director on 7 September 2011 (2 pages)
7 September 2011Termination of appointment of Thomas Quinn as a director (1 page)
15 July 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
15 July 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(3 pages)
21 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
21 June 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(4 pages)
21 June 2011Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom on 21 June 2011 (1 page)
21 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
21 June 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(4 pages)
22 June 2010Termination of appointment of Christopher Booth as a director (1 page)
22 June 2010Appointment of Mr Thomas Aidan Quinn as a director (2 pages)
22 June 2010Appointment of Mr Thomas Aidan Quinn as a director (2 pages)
22 June 2010Termination of appointment of Christopher Booth as a director (1 page)
16 March 2010Incorporation (35 pages)
16 March 2010Incorporation (35 pages)