Poynton
Stockport
Cheshire
SK12 1XS
Director Name | Bernard Charles Owen |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Millstone Close Off Towers Road Stockport Cheshire SK12 1XS |
Director Name | Linda Owen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Millstone Close Off Towers Road Stockport Cheshire SK12 1XS |
Director Name | Scott Charles Owen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Abberley Hall Chelford Road Alderley Edge SK9 7TJ |
Secretary Name | Linda Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Millstone Close Off Towers Road Stockport Cheshire SK12 1XS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,910 |
Cash | £509 |
Current Liabilities | £210,655 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (2 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
11 June 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (17 pages) |