Cannock
Staffordshire
WS11 2YB
Director Name | Mark Antony Attwood |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Moorland Road Woodsmoor Stockport Cheshire SK2 7AT |
Director Name | Paul Francis Branford |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Paxton Avenue Perton Wolverhampton West Midlands WV6 7SG |
Secretary Name | Paul Francis Branford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Paxton Avenue Perton Wolverhampton West Midlands WV6 7SG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O M Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 November 2003 | Ad 11/10/02--------- £ si [email protected] (3 pages) |
18 November 2003 | Rescinding 882R (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o meacher jones hargreaves and woods murlain house union street chester cheshire CH1 1QP (1 page) |
15 July 2003 | Return made up to 21/06/03; full list of members
|
27 May 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed;new director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | Ad 11/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
21 June 2002 | Incorporation (13 pages) |