Poynton
Cheshire
SK12 1DB
Secretary Name | Gillian Heather Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 6 Redacre Off Towers Road Poynton Cheshire SK12 1DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6-7 School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,600 |
Cash | £2,497 |
Current Liabilities | £20,325 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2004 | Registered office changed on 10/09/04 from: unit 15 school street trading estate hazel grove stockport cheshire SK7 4RA (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 15/01/04; full list of members (5 pages) |
16 December 2003 | Company name changed geoffrey smith consultants limit ed\certificate issued on 16/12/03 (2 pages) |
21 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 6 redacre poynton stockport cheshire SK12 1DB (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 15/01/00; full list of members
|
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1999 | Memorandum and Articles of Association (9 pages) |
9 February 1999 | Company name changed innerimport LIMITED\certificate issued on 10/02/99 (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1999 | Incorporation (13 pages) |