Timperley
Altrincham
Cheshire
WA15 7AH
Director Name | Mr Matthew Miller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(2 years after company formation) |
Appointment Duration | 2 years (closed 29 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1b Merston Drive East Didsbury Manchester M20 5NT |
Director Name | Mr Michael Peter Lodge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 246a Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mr Mio Paul Sylvester |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bishops Wharf 51 Parkgate Road London SW11 4NA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(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 | 02 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Matthew Miller 7.77% Ordinary |
---|---|
33 at £1 | Michael Lodge 32.04% Ordinary |
33 at £1 | Mio Sylvester 32.04% Ordinary |
25 at £1 | Hilary Simone Kenway 24.27% Ordinary |
1 at £1 | Hilary Simone Kenway 0.97% Ordinary C |
1 at £1 | Matthew Miller 0.97% Ordinary D |
1 at £1 | Michael Lodge 0.97% Ordinary A |
1 at £1 | Mio Sylvester 0.97% Ordinary B |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 September 2011 | Company name changed motoringlawyers.com LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Resolutions
|
28 September 2011 | Termination of appointment of Mio Paul Sylvester as a director on 27 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Mio Sylvester as a director (1 page) |
28 September 2011 | Termination of appointment of Michael Peter Lodge as a director on 27 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Michael Lodge as a director (1 page) |
28 April 2011 | Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Matthew Miller on 2 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Mr Mio Paul Sylvester on 2 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Michael Peter Lodge on 2 April 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 November 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages) |
16 November 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages) |
16 November 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Michael Peter Lodge on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Hilary Simone Kenway on 2 April 2010 (2 pages) |
16 November 2010 | Director's details changed for Mio Paul Sylvester on 2 April 2010 (2 pages) |
21 June 2010 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 21 June 2010 (1 page) |
25 May 2010 | Appointment of Mr Matthew Miller as a director (2 pages) |
25 May 2010 | Appointment of Mr Matthew Miller as a director (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 April 2010 | Registered office address changed from 7 St. Petersgate Stockport Cheshire SK1 1EB on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB on 14 April 2010 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (8 pages) |
30 December 2009 | Annual return made up to 2 April 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Appointment of Hilary Simone Kenway as a director (2 pages) |
10 November 2009 | Appointment of Michael Peter Lodge as a director (2 pages) |
10 November 2009 | Appointment of Hilary Simone Kenway as a director (2 pages) |
10 November 2009 | Appointment of Mio Paul Sylvester as a director (2 pages) |
10 November 2009 | Appointment of Mio Paul Sylvester as a director (2 pages) |
10 November 2009 | Appointment of Michael Peter Lodge as a director (2 pages) |
23 June 2009 | Appointment terminated director ocs directors LIMITED (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from motoringlawyers.com LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 June 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from motoringlawyers.com LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 June 2009 | Appointment Terminated Director ocs directors LIMITED (1 page) |
23 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 April 2008 | Incorporation (18 pages) |
2 April 2008 | Incorporation (18 pages) |