Company NamePoptones Investors Limited
Company StatusDissolved
Company Number04031715
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWendy Elaine Ruck
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House
Coughton
Ross On Wye
HR9 5SF
Wales
Director NameMr Adrian John Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Coughton
Ross On Wye
Herefordshire
HR9 5SF
Wales
Secretary NameWendy Elaine Ruck
NationalityBritish
StatusClosed
Appointed06 October 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House
Coughton
Ross On Wye
HR9 5SF
Wales
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusResigned
Appointed14 July 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Director NameMr Julian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Hall
Wilberfoss
York
YO4 5NZ
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address345 Stockport Road
Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
12 August 2004Return made up to 06/07/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 06/07/03; full list of members (7 pages)
14 October 2002Full accounts made up to 30 June 2002 (7 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
15 March 2002Full accounts made up to 30 June 2001 (7 pages)
24 October 2001New director appointed (4 pages)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2001New director appointed (5 pages)
13 July 2001Return made up to 06/07/01; full list of members (6 pages)
16 March 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
5 October 2000New director appointed (4 pages)
31 July 2000Registered office changed on 31/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2000New secretary appointed (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
28 July 2000New director appointed (4 pages)
26 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Incorporation (18 pages)