OPAL GREENWICH FACILITIES MANAGEMENT LTD
Overview
Company Name | OPAL GREENWICH FACILITIES MANAGEMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05976210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OPAL GREENWICH FACILITIES MANAGEMENT LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OPAL GREENWICH FACILITIES MANAGEMENT LTD located?
Registered Office Address | The Place Ducie Street M1 2TP Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OPAL GREENWICH FACILITIES MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
OPAL CHEADLE LTD | Mar 16, 2011 | Mar 16, 2011 |
OPAL GREENWICH FACILITIES MANAGEMENT LTD | Jan 03, 2007 | Jan 03, 2007 |
OPAL GREENWICH 2 LIMITED | Oct 24, 2006 | Oct 24, 2006 |
What are the latest accounts for OPAL GREENWICH FACILITIES MANAGEMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2012 |
What is the status of the latest annual return for OPAL GREENWICH FACILITIES MANAGEMENT LTD?
Annual Return |
|
---|
What are the latest filings for OPAL GREENWICH FACILITIES MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Gavin Duncan as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 29, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed opal cheadle LTD\certificate issued on 01/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 29, 2010 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed opal greenwich facilities management LTD\certificate issued on 16/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Craig Allan Mellor as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gavin Robert Duncan as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2009 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2008 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2007 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Certificate of change of name Company name changed opal greenwich 2 LIMITED\certificate issued on 03/01/07 | 2 pages | CERTNM | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a |
Who are the officers of OPAL GREENWICH FACILITIES MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELLOR, Craig Allan | Secretary | 21 Queenston Road Didsbury M20 2NX Manchester | British | 60906780002 | ||||||
MELLOR, Craig Allan | Director | The Place Ducie Street M1 2TP Manchester | England | British | Driector | 60906780002 | ||||
WALL, Stuart Barrie | Director | Old Acres Well Bank Lane Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | Company Director | 95010340001 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
DUNCAN, Gavin Robert | Director | The Place Ducie Street M1 2TP Manchester | England | British | Director | 151512820001 | ||||
SMITH, David Ryder | Director | 5 Acacia Avenue WA15 8QX Hale Cheshire | England | British | Company Director | 202067380001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0