Poynton
Cheshire
SK12 1UJ
Director Name | Diane Elizabeth Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2002) |
Role | Office Production Supervisor |
Correspondence Address | 2 Styperson Way Poynton Cheshire SK12 1UJ |
Secretary Name | Diane Elizabeth Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | The Paddock Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Ms Sharon Lomas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Yewtree Avenue Hazel Grove Stockport Cheshire SK7 6AW |
Director Name | Peter Hudson Spence Kelley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 27 Dean Street Brewood Stafford Staffordshire ST19 9BU |
Director Name | Mr John Kingston Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeach Farm Bandbridge Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | Mr Anthony Alexander De Nouaille Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery Epwell Banbury Oxfordshire OX15 6LA |
Director Name | Mr Patrick Joseph Kitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Julius Court Brentford Middlesex TW8 8QH |
Secretary Name | Diane Elizabeth Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 2 Styperson Way Poynton Cheshire SK12 1UJ |
Director Name | Michael Douglas Dippnall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2002) |
Role | Sales Representative |
Correspondence Address | 18 Firvale Avenue Heald Green Cheshire SK8 3QP |
Website | kmprintdesign.co.uk/ |
---|---|
Telephone | 0161 2743400 |
Telephone region | Manchester |
Registered Address | 52 Heyrod Street Manchester M1 2WW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at 1 | Ms Diane Elizabeth Mills 75.00% Ordinary |
---|---|
25 at 1 | Kenneth Mills 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,277 |
Cash | £6,183 |
Current Liabilities | £52,063 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | Termination of appointment of Diane Elizabeth Mills as a secretary on 14 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Diane Mills as a secretary (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-06-23
|
28 May 2010 | Registered office address changed from 50 Abbey Lea Drive Westhoughton Bolton Lancs BL5 3LD on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 50 Abbey Lea Drive Westhoughton Bolton Lancs BL5 3LD on 28 May 2010 (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 25/12/08; no change of members (10 pages) |
6 April 2009 | Return made up to 25/12/08; no change of members (10 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 27/11/07; no change of members (6 pages) |
5 March 2008 | Return made up to 27/11/07; no change of members (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page) |
21 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: quadro chartered accountants 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
20 December 2004 | Return made up to 27/11/04; full list of members
|
20 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2004 | Return made up to 27/11/03; full list of members (7 pages) |
11 March 2004 | Return made up to 27/11/03; full list of members
|
4 May 2003 | Return made up to 27/11/02; full list of members (7 pages) |
4 May 2003 | Return made up to 27/11/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: media house hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: media house hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
6 March 2002 | Return made up to 27/11/01; full list of members (7 pages) |
6 March 2002 | Return made up to 27/11/01; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 27/11/99; full list of members
|
16 March 2000 | Return made up to 27/11/99; full list of members (8 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: media house haigh park whitehill south reddish stockport cheshire SK4 1QR (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: media house haigh park whitehill south reddish stockport cheshire SK4 1QR (1 page) |
3 February 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
3 February 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
13 January 1999 | Return made up to 27/11/98; full list of members (10 pages) |
13 January 1999 | Return made up to 27/11/98; full list of members
|
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (3 pages) |
2 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: the paddock towers road poynton cheshire, SK12 1DD (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: the paddock towers road poynton cheshire, SK12 1DD (1 page) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
31 January 1997 | Return made up to 27/11/96; full list of members (12 pages) |
31 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 February 1996 | Return made up to 27/11/95; no change of members (4 pages) |
1 February 1996 | Return made up to 27/11/95; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1990 | Incorporation (9 pages) |
28 November 1990 | Incorporation (9 pages) |