Poynton
Stockport
Cheshire
SK12 1DR
Secretary Name | Judith Elizabeth Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(2 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Hillview 10 Lostock Avenue Poynton Stockport Cheshire SK12 1DR |
Director Name | Matthew Robert Ellis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Lostock Avenue Poynton Stockport Cheshire SK12 1DR |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Statement of affairs (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: unit 3 field place astonfield industrial estate stafford staffordshire ST16 3DH (1 page) |
26 May 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 12/12/98; full list of members
|
15 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Return made up to 12/12/97; full list of members (5 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (7 pages) |
25 February 1997 | Return made up to 12/12/96; full list of members (5 pages) |
14 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
30 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (8 pages) |
9 November 1995 | Secretary resigned (4 pages) |
9 November 1995 | New secretary appointed (4 pages) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | New director appointed (4 pages) |
3 August 1995 | Ad 20/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1995 | Accounting reference date notified as 28/02 (1 page) |