Poynton
Stockport
Cheshire
SK12 1DD
Secretary Name | Judith Powell Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(12 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Henry Lester Kent |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Mr Henry Lincoln Kent |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Regency House Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mr Ian Michael Kent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 56 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Secretary Name | Henry Lester Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Secretary Name | Mr Stuart John Holland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Lodge 38a Parsonage Road Withington Manchester Lancashire M20 4PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
623.3k at £1 | Mrs Doreen Margaret Kent 92.57% Ordinary |
---|---|
50k at £1 | Mr Michael Ian Kent 7.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,413 |
Cash | £19,514 |
Current Liabilities | £1,200 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 April 2012 | Annual return made up to 3 February 2012 (4 pages) |
4 April 2012 | Annual return made up to 3 February 2012 (4 pages) |
4 April 2012 | Annual return made up to 3 February 2012 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
11 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Secretary appointed judith powell kent (2 pages) |
23 April 2009 | Appointment Terminated Secretary stuart holland (2 pages) |
23 April 2009 | Return made up to 03/02/09; no change of members (7 pages) |
23 April 2009 | Return made up to 03/02/09; no change of members (7 pages) |
23 April 2009 | Secretary appointed judith powell kent (2 pages) |
23 April 2009 | Appointment terminated secretary stuart holland (2 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Return made up to 03/02/08; no change of members (6 pages) |
5 June 2008 | Return made up to 03/02/08; no change of members (6 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 03/02/05; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members
|
10 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page) |
9 February 2003 | Return made up to 03/02/03; full list of members
|
9 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 May 2002 | Return made up to 03/02/02; full list of members (6 pages) |
1 May 2002 | Ad 30/08/01--------- £ si 50000@1=50000 £ ic 577002/627002 (2 pages) |
1 May 2002 | Ad 30/08/01--------- £ si 50000@1=50000 £ ic 577002/627002 (2 pages) |
1 May 2002 | Return made up to 03/02/02; full list of members
|
2 April 2001 | Ad 23/12/99--------- £ si 5000@1 (2 pages) |
2 April 2001 | Ad 23/12/99--------- £ si 5000@1 (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 April 2001 | Ad 24/02/00--------- £ si 41256@1 (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 April 2001 | Ad 24/02/00--------- £ si 41256@1 (2 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
2 August 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
2 August 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
21 March 2000 | Ad 11/10/99--------- £ si 85000@1=85000 £ ic 410002/495002 (2 pages) |
21 March 2000 | Ad 22/10/99--------- £ si 70000@1=70000 £ ic 340002/410002 (2 pages) |
21 March 2000 | Ad 05/11/99--------- £ si 340000@1=340000 £ ic 2/340002 (2 pages) |
21 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
21 March 2000 | Ad 11/10/99--------- £ si 85000@1=85000 £ ic 410002/495002 (2 pages) |
21 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
21 March 2000 | Ad 30/09/99--------- £ si 82000@1=82000 £ ic 495002/577002 (2 pages) |
21 March 2000 | Ad 22/10/99--------- £ si 70000@1=70000 £ ic 340002/410002 (2 pages) |
21 March 2000 | Ad 05/11/99--------- £ si 340000@1=340000 £ ic 2/340002 (2 pages) |
21 March 2000 | Ad 30/09/99--------- £ si 82000@1=82000 £ ic 495002/577002 (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | £ nc 1000/1000000 28/09/99 (1 page) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | £ nc 1000/1000000 28/09/99 (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
27 September 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: owl house 30 great underbank stockport cheshire SK1 1ND (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: owl house 30 great underbank stockport cheshire SK1 1ND (1 page) |
4 March 1997 | Memorandum and Articles of Association (8 pages) |
4 March 1997 | Memorandum and Articles of Association (8 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Company name changed mademajor LIMITED\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Company name changed mademajor LIMITED\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Incorporation (9 pages) |