Poynton
Stockport
Cheshire
SK12 1RH
Director Name | Moshe Lifshitz |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 456 I.U. Willets Road Roslyn Heights New York Ny11577 United States |
Director Name | Cheryl Skura |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 456 I.U. Willets Road Roslyn Heights New York Ny11577 United States |
Secretary Name | Cheryl Skura |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 456 I.U. Willets Road Roslyn Heights New York Ny11577 United States |
Secretary Name | Mr Paul Simon Cheetham-Karcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Cromwell Avenue Denton Stockport Cheshire SK5 6GB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 January 2009 | Appointment terminated secretary paul cheetham-karcz (1 page) |
---|---|
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 March 2008 | Secretary appointed paul simon cheetham-karcz (2 pages) |
12 March 2008 | Appointment terminated secretary cheryl skura (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page) |
12 March 2008 | Director appointed jason howard walker (1 page) |
12 March 2008 | Appointment terminated director cheryl skura (2 pages) |
12 March 2008 | Appointment terminated director moshe lifshitz (1 page) |
20 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Ad 20/10/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 20/10/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: everydayprint LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
27 October 2006 | Director resigned (1 page) |
20 October 2006 | Incorporation (18 pages) |