Cheadle
Cheshire
SK8 2EA
Director Name | Mr Alan Ross Sercombe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Cheshire |
Correspondence Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
Director Name | Mr Philip David Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duke Street Liverpool L1 5JW |
Website | omnisvs.co.uk |
---|
Registered Address | Sovereign House Stockport Road Cheadle Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Heathfield Capital LTD 5.00% Ordinary |
---|---|
475 at £1 | Lej Management Consultancy LTD 47.50% Ordinary |
250 at £1 | Omnis Vat Consultants LTD 25.00% Ordinary |
225 at £1 | Kd Management Services LTD 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,179 |
Cash | £71 |
Current Liabilities | £12,250 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 March 2014 | Registered office address changed from Chedull Chambers 69 - 73 High St Cheadle Cheshire SK8 1AA United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Chedull Chambers 69 - 73 High St Cheadle Cheshire SK8 1AA United Kingdom on 17 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Philip David Harrison as a director on 15 February 2014 (1 page) |
12 March 2014 | Termination of appointment of Philip David Harrison as a director on 15 February 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Registered office address changed from Chedull Chambers 69-73 High St Cheshire SK8 1nd United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from Chedull Chambers 69-73 High St Cheshire SK8 1nd United Kingdom on 13 June 2012 (1 page) |
26 July 2011 | Appointment of Mr Philip David Harrison as a director (2 pages) |
26 July 2011 | Appointment of Mr Philip David Harrison as a director (2 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|