Poynton
Stockport
Cheshire
SK12 1JA
Director Name | Mr Henry Lester Kent |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Mr Ian Michael Kent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 56 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Secretary Name | Mr Stuart John Holland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Lodge 38a Parsonage Road Withington Manchester Lancashire M20 4PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
Year | 2014 |
---|---|
Net Worth | £608,777 |
Cash | £189,566 |
Current Liabilities | £24,246 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Appointment terminated secretary stuart holland (1 page) |
17 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester lancashire M2 4AD (1 page) |
27 May 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 May 2002 | Return made up to 28/03/02; full list of members
|
8 May 2002 | Ad 31/08/01--------- £ si 330121@1=330121 £ ic 309991/640112 (2 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Ad 19/07/00-24/08/00 £ si 309989@1=309989 £ ic 2/309991 (2 pages) |
1 September 2000 | Nc inc already adjusted 18/07/00 (1 page) |
2 August 2000 | Accounting reference date extended from 30/04/00 to 03/09/00 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: sovereign house queens street manchester M2 5HR (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
9 May 2000 | Ad 08/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Incorporation (16 pages) |