OPTION LIMITED

Units 46-47 Stakehill Industrial Estate Units 46-47 Stakehill Industrial Estate, Manchester, M24 2SJ, Lancashire, United Kingdom
StatusDISSOLVED
Company No.06314390
CategoryPrivate Limited Company
Incorporated16 Jul 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 5 days

SUMMARY

OPTION LIMITED is an dissolved private limited company with number 06314390. It was incorporated 16 years, 11 months, 2 days ago, on 16 July 2007 and it was dissolved 11 years, 7 months, 5 days ago, on 13 November 2012. The company address is Units 46-47 Stakehill Industrial Estate Units 46-47 Stakehill Industrial Estate, Manchester, M24 2SJ, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: C/O Option Ltd 64 Ann Street Rochdale Lancashire OL11 1EZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liaquat Ali

Appointment date: 2012-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-09

Officer name: Jalil Ahmed

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-02-29

Officer name: Mr Muhammad Ali

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-14

Officer name: Mr Jalil Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-14

Officer name: Muhammad Ali

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: 9 Curlew Close Rochdale Lancashire OL11 5PX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muhammad Ali

Appointment date: 2011-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Antony Hallatt

Termination date: 2011-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-10

Officer name: Companies 4 U Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-10

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Companies 4 U Secretaries Limited

Change date: 2010-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 23 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Companies 4 U Directors Limited

Change date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Antony Hallatt

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEEGOK LIMITED

17 WATERSIDE CLOSE,LONDON,SE28 0GT

Number:09539105
Status:ACTIVE
Category:Private Limited Company

COASTAL SCHOOLWEAR LIMITED

167A HARVEY DRIVE,WHITSTABLE,CT5 3RA

Number:10485436
Status:ACTIVE
Category:Private Limited Company

CUSTOMER COMMUNICATIONS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:03405612
Status:ACTIVE
Category:Private Limited Company

D & N ACCOUNTANCY & TAXATION LTD

50 ST.MARY'S CRESCENT,LONDON,NW4 4LH

Number:08111094
Status:ACTIVE
Category:Private Limited Company

FORTUNE HOUSE TAKEAWAY LIMITED

99 NORTH STREET,ROMFORD,RM1 1EU

Number:11265882
Status:ACTIVE
Category:Private Limited Company

NORVOY LTD

ASHLEIGH RAGSDALE STREET,KETTERING,NN14 6DE

Number:08689255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source