Higher Poynton
Stockport
Cheshire
SK12 1UT
Secretary Name | Sara Victoria Moors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(4 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 17 Melrose Crescent Higher Poynton Stockport Cheshire SK12 1UT |
Secretary Name | Rachel Astley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 44 Egerton Road Stockport Cheshire SK3 8TQ |
Secretary Name | Carol Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 week after company formation) |
Appointment Duration | 4 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 22 Gylden Close Newton Hyde SK14 4UN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(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 | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Adamson House Outram Road Dukinfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£131 |
Cash | £89 |
Current Liabilities | £325 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
1 February 2006 | New secretary appointed (1 page) |
25 August 2005 | Return made up to 17/04/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
4 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 17/04/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 May 1998 | Return made up to 17/04/98; full list of members
|
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (10 pages) |