Alderley Edge
Stockport
Cheshire
SK9 7NP
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | foob.co.uk |
---|
Registered Address | Flat 14 Lynton Court Lynton Lane Alderley Edge Stockport Cheshire SK9 7NP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
1 at £1 | Max Pemberton Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,687 |
Cash | £2 |
Current Liabilities | £27,980 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Max Pemberton Griffiths on 27 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Max Pemberton Griffiths on 27 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 June 2008 | Director appointed max pemberton griffiths (2 pages) |
10 June 2008 | Director appointed max pemberton griffiths (2 pages) |
2 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Registered office changed on 02/06/2008 from foob LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
2 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from foob LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
2 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
2 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Incorporation (18 pages) |