Manchester
Greater Manchester
M2 1EW
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 07 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 January 2016) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr John Howard Bavister |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Clive Alan Coules |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Website | oceansrattanfurniture.com |
---|---|
Telephone | 01295 662200 |
Telephone region | Banbury |
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Oceans Outdoor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,566,964 |
Gross Profit | £3,588,546 |
Net Worth | £40,147 |
Cash | £93,886 |
Current Liabilities | £587,840 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2014 | Administrator's progress report to 28 February 2014 (30 pages) |
3 April 2014 | Administrator's progress report to 28 February 2014 (30 pages) |
15 January 2014 | Termination of appointment of Clive Coules as a director (1 page) |
15 January 2014 | Termination of appointment of Clive Coules as a director (1 page) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
12 November 2013 | Statement of administrator's proposal (60 pages) |
12 November 2013 | Statement of administrator's proposal (60 pages) |
24 October 2013 | Statement of administrator's proposal (60 pages) |
24 October 2013 | Statement of administrator's proposal (60 pages) |
11 September 2013 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages) |
9 September 2013 | Appointment of an administrator (1 page) |
9 September 2013 | Appointment of an administrator (1 page) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
21 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 January 2012 | Termination of appointment of John Bavister as a director (1 page) |
3 January 2012 | Termination of appointment of John Bavister as a director (1 page) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Company name changed huk 4 LTD\certificate issued on 14/02/11
|
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Company name changed huk 4 LTD\certificate issued on 14/02/11
|
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Mcgowan as a director (1 page) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Termination of appointment of Paul Mcgowan as a director (1 page) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
4 February 2011 | Appointment of Mr Jonathan Charles Aylmer as a director (2 pages) |
4 February 2011 | Appointment of Mr Jonathan Charles Aylmer as a director (2 pages) |
17 January 2011 | Termination of appointment of Robert Lee as a director (1 page) |
17 January 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
17 January 2011 | Termination of appointment of Robert Lee as a director (1 page) |
17 January 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|