Poynton
Cheshire
SK12 1YX
Director Name | Mr Timothy Michael Boyce Lane |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 January 2016) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Branches Leek Road Gawsworth Macclesfield Cheshire SK11 0JQ |
Secretary Name | Lucille Maud Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Guernsey Close Congleton Cheshire CW12 3TL |
Secretary Name | Richard Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lindley Croft Thornton Cleveleys Lancashire FY5 5NZ |
Director Name | Simon Bowell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 March 2004) |
Role | IT Consultant |
Correspondence Address | 47 Stanah Road Thornton Cleveleys Lancashire FY5 5JE |
Director Name | Richard Peat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | IT Consultant |
Correspondence Address | 6 Newby Avenue Fleetwood Lancashire FY7 8NJ |
Director Name | Paul Rawcliffe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | IT Consultant |
Correspondence Address | 11 Stonechat Close Herons Reach Blackpool Lancashire FY3 8FN |
Director Name | Michael Graeme Wolstencroft |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 31 The Old Mill Newmill Road, Dunlop Kilmarnock Ayrshire KA3 4BB Scotland |
Director Name | Mr Donald Paul Tomlinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Laura Portelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2006) |
Role | Secretary |
Correspondence Address | 15 Wilmer Crescent Mow Cop Stoke-On-Trent ST7 4NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,273 |
Cash | £194 |
Current Liabilities | £199,997 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (5 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (5 pages) |
15 October 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (5 pages) |
15 October 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (5 pages) |
15 October 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 19 December 2014 (5 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (5 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (5 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 19 December 2013 (5 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (5 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 19 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 19 June 2011 (5 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Statement of affairs (5 pages) |
6 January 2008 | Statement of affairs (5 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | Resolutions
|
10 December 2007 | Registered office changed on 10/12/07 from: association house south park road macclesfield SK11 1SW (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: association house south park road macclesfield SK11 1SW (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 September 2006 | Return made up to 31/07/06; full list of members
|
1 September 2006 | Return made up to 31/07/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
15 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 31/07/03; full list of members
|
13 November 2003 | Return made up to 31/07/03; full list of members
|
10 November 2003 | Registered office changed on 10/11/03 from: orchard house 485 chester road woodford stockporteld SK7 1PRE (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: orchard house 485 chester road woodford stockporteld SK7 1PRE (1 page) |
4 August 2003 | New secretary appointed (3 pages) |
4 August 2003 | New secretary appointed (3 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (8 pages) |
21 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 32A park lane poynton stockport cheshire SK12 1RE (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 32A park lane poynton stockport cheshire SK12 1RE (1 page) |
15 August 2001 | Return made up to 31/07/01; full list of members
|
15 August 2001 | Return made up to 31/07/01; full list of members
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 September 2000 | Return made up to 11/08/00; full list of members
|
15 September 2000 | Return made up to 11/08/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 August 1999 | Return made up to 11/08/99; full list of members
|
25 August 1999 | Return made up to 11/08/99; full list of members
|
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 20 woodford road poynton stockport cheshire SK12 1DY (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 20 woodford road poynton stockport cheshire SK12 1DY (1 page) |
3 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
19 September 1997 | Ad 11/08/97--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
19 September 1997 | Ad 11/08/97--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
19 September 1997 | Ad 11/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
19 September 1997 | Ad 11/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
18 September 1997 | Memorandum and Articles of Association (12 pages) |
18 September 1997 | Memorandum and Articles of Association (12 pages) |
18 September 1997 | £ nc 1000/1000000 11/08/97 (1 page) |
18 September 1997 | £ nc 1000/1000000 11/08/97 (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
11 August 1997 | Incorporation (17 pages) |
11 August 1997 | Incorporation (17 pages) |