Poynton
Stockport
Cheshire
SK12 1SX
Director Name | Mr William Geoffrey Wardle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Siddington Road Poynton Stockport Cheshire SK12 1SX |
Secretary Name | Mrs Louise Margaret Wardle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Siddington Road Poynton Stockport Cheshire SK12 1SX |
Director Name | Alice Mary Baybut |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2006) |
Role | Housewife |
Correspondence Address | 9 Burnham Drive Burnage Manchester M19 2JJ |
Director Name | George Henry Baybut |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2006) |
Role | Retired Senior Clerk |
Correspondence Address | 9 Burnham Drive Burnage Manchester M19 2JJ |
Secretary Name | Alice Mary Baybut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2006) |
Role | Housewife |
Correspondence Address | 9 Burnham Drive Burnage Manchester M19 2JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 9 Burnham Drive Burnage Manchester M19 2JJ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 June 2000 | Return made up to 07/02/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 December 1999 | Return made up to 07/02/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
24 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
26 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 January 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
22 April 1996 | Return made up to 07/02/96; full list of members (6 pages) |
9 November 1995 | Accounting reference date notified as 31/07 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 March 1995 | Company name changed proofmotion LIMITED\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Resolutions
|