Altrincham
Cheshire
WA14 4UD
Director Name | Mr Ewan Donald Urquhart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Church Street Kingham Chipping Norton Oxfordshire OX7 6YA |
Website | oxfordacupro.co.uk |
---|---|
Telephone | 01608 648664 |
Telephone region | Chipping Norton |
Registered Address | 67 Ayres Road Old Trafford Manchester Greater Manchester M16 9NH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Shizhen Tcm (Uk) LTD 90.00% Ordinary |
---|---|
10 at £1 | Ewan Donald Urquhart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,494 |
Cash | £2,346 |
Current Liabilities | £111,277 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 February 2020 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2016 | Company name changed oxford acupro LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed oxford acupro LIMITED\certificate issued on 23/02/16
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 November 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
30 November 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Termination of appointment of Ewan Urquhart as a director (1 page) |
29 November 2013 | Termination of appointment of Ewan Urquhart as a director (1 page) |
21 October 2013 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
21 October 2013 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Ewan Urguhart on 1 February 2012 (2 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|