Stanley Road
Knutsford
WA16 0GP
Director Name | Paul Anthony Cummings |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Marine Gate Mansions Seabank Road Southport Merseyside PR9 0AU |
Director Name | Mr Steven Raymer Reed |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Chandlers Way Hertford Hertfordshire SG14 2ED |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(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 | 13 March 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 April 2007) |
Correspondence Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
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 | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Appointment terminated director paul cummings (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | New director appointed (2 pages) |
20 April 2006 | Ad 13/03/06--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: boom realty LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Ad 13/03/06--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
13 March 2006 | Incorporation (18 pages) |