Company NamePoole & Callaghan G.I. Limited
Company StatusDissolved
Company Number02890515
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stephen Eward Poole
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2002)
RoleAccountant
Correspondence Address129 Rochdale Road
Bury
Lancashire
BL9 7BA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Stephen Poole
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address291 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5BP
Secretary NameOlive Poole
NationalityBritish
StatusResigned
Appointed03 February 1994(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 11 September 1999)
RoleCompany Director
Correspondence Address129 Rochdale Road
Bury
Lancashire
BL9 7BA
Director NameMaria Poole
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address291 Wellington Road North
Stockport
SK4 5BP
Secretary NameMr Ian Richard Bennett
NationalityBritish
StatusResigned
Appointed07 June 2000(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Elizabeth Street
Ashton Under Lyne
Lancashire
OL6 8SX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBritannia Buildings
129 Rochdale Road
Bury
BL9 7BA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
11 May 2001Secretary resigned (1 page)
5 March 2001Return made up to 24/01/01; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Return made up to 24/01/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 March 1999 (8 pages)
8 April 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999New director appointed (2 pages)
20 January 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
20 January 1999Director resigned (1 page)
10 June 1998Full accounts made up to 31 March 1997 (8 pages)
20 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 20/02/98
(6 pages)
10 March 1997Return made up to 24/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
31 January 1996Return made up to 24/01/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (13 pages)