Poynton
Stockport
Cheshire
SK12 1UQ
Director Name | Ian Southern |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 1 Countess Street Heaviley Stockport Cheshire SK2 6HB |
Secretary Name | Mr Andrew Southern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bylands Close Poynton Stockport Cheshire SK12 1UQ |
Director Name | Philip Barlow Alcock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Printed Self Adhesive Tapes |
Correspondence Address | 147 Brownedge Road Lostock Hall Preston Lancashire PR5 5AH |
Secretary Name | Ms Gillian Anne Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Hawthorns Eccleston Chorley Lancashire PR7 5QN |
Secretary Name | Philip Geoffrey Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 93 Hoghton Lane Preston Lancashire PR5 4ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 McKenzie Ind Park Birdhall Lane Cheadle Heath Stockport SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £393,769 |
Cash | £86,990 |
Current Liabilities | £48,034 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 120 towngate leyland preston lancashire PR25 2LQ (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
6 October 1999 | Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (15 pages) |