Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Secretary Name | Ruth Caroline Rooney |
---|---|
Status | Closed |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
Director Name | Mr Christopher John Moss |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
Director Name | Jerzy Eugeniusz Sopala |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
Registered Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Application to strike the company off the register (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
26 November 2010 | Director's details changed for Simeon James Cooke on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Simeon James Cooke on 26 November 2010 (2 pages) |
8 July 2010 | Termination of appointment of Christopher Moss as a director (1 page) |
8 July 2010 | Termination of appointment of Jerzy Sopala as a director (1 page) |
8 July 2010 | Termination of appointment of Jerzy Sopala as a director (1 page) |
8 July 2010 | Termination of appointment of Christopher Moss as a director (1 page) |
6 May 2010 | Incorporation (36 pages) |
6 May 2010 | Incorporation (36 pages) |