Poynton
Stockport
Cheshire
SK12 1RG
Director Name | Mrs Elizabeth Hatherall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Secretary Name | Mrs Elizabeth Hatherall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Pure Clean Environment Ltd Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members
|
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 January 2006 | Return made up to 01/03/05; full list of members (7 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
31 January 2006 | Return made up to 01/03/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 01/03/04; full list of members
|
12 May 2004 | Company name changed pinnacle waste (uk) LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed pinnacle waste (uk) LIMITED\certificate issued on 12/05/04 (2 pages) |
7 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 September 2003 | Return made up to 01/03/03; full list of members (7 pages) |
16 September 2003 | Return made up to 01/03/03; full list of members
|
28 February 2003 | Return made up to 01/03/02; full list of members (6 pages) |
28 February 2003 | Return made up to 01/03/02; full list of members (6 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 October 2002 | Accounts made up to 31 March 2002 (2 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 March 2001 | Return made up to 01/03/01; full list of members
|
22 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
17 April 2000 | Company name changed clinical waste (uk) LIMITED\certificate issued on 18/04/00 (3 pages) |
17 April 2000 | Company name changed clinical waste (uk) LIMITED\certificate issued on 18/04/00 (3 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (14 pages) |