Stanley Road
Knutsford
WA16 0GP
Director Name | David Lowden Antrobus |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Wellbank Lane Over Peover Knutsford Cheshire WA16 8UN |
Director Name | Paul Anthony Cummings |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 25 Marine Gate Mansions Seabank Road Southport Merseyside PR9 0AU |
Director Name | Jason Hewart |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR |
Secretary Name | Dean Gavin Hewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Libris Place Stanley Road Knutsford WA16 0GP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Sg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2006) |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2006 | Secretary resigned (1 page) |
31 March 2006 | Application for striking-off (1 page) |
18 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed;new director appointed (3 pages) |
23 November 2004 | New director appointed (2 pages) |
15 November 2004 | Resolutions
|
15 November 2004 | Ad 08/11/04--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
15 November 2004 | Ad 08/11/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
8 November 2004 | Incorporation (18 pages) |