Company NamePoplar Rents And Management Limited
Company StatusDissolved
Company Number04165251
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Howard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address149 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BG
Secretary NameLee William Howard
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Newlyn Close
Hazel Grove
Stockport
Cheshire
SK7 5LZ
Director NameMrs Valerie Jean Burns
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleAdmin And Formations Subscribe
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ
Secretary NameMr Paul Andrew Burns
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstmead Terrace
Didsbury
Manchester
Lancashire
M20 6UQ

Location

Registered Address149 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Return made up to 21/02/06; full list of members (6 pages)
25 August 2005Secretary's particulars changed (1 page)
5 July 2005Withdrawal of application for striking off (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Return made up to 21/02/05; full list of members (6 pages)
28 April 2005Accounting reference date shortened from 28/08/04 to 28/02/04 (1 page)
28 April 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 November 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
12 October 2004Application for striking-off (1 page)
11 March 2004Return made up to 21/02/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 July 2003Return made up to 21/02/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
21 February 2001Incorporation (23 pages)