Boothstam Wasley
Manchester
Lancashire
M28 1GZ
Director Name | Brian Higgins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Chatsworth Road Worsley Manchester Lancashire M28 2GG |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(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 | 09 March 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Return of final meeting of creditors (1 page) |
12 June 2006 | Appointment of a liquidator (1 page) |
12 June 2006 | Order of court to wind up (1 page) |
11 May 2006 | Order of court to wind up (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Memorandum and Articles of Association (9 pages) |
1 July 2005 | New director appointed (2 pages) |
17 May 2005 | Particulars of mortgage/charge (4 pages) |
22 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Ad 09/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: pms security services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Ad 09/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
9 March 2005 | Incorporation (18 pages) |