Woodford Road
Poynton
Cheshire
SK12 1DY
Director Name | Mr Paul Shoesmith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Mill Hill Hollow Poynton Cheshire SK12 1EJ |
Director Name | Mr Lance Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendevon 411 Chester Road, Woodford Stockport Cheshire SK7 1QP |
Secretary Name | Mr Lance Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendevon 411 Chester Road, Woodford Stockport Cheshire SK7 1QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 September 2007 | Dissolved (1 page) |
---|---|
5 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Resolutions
|
30 January 2006 | Appointment of a voluntary liquidator (1 page) |
30 January 2006 | Statement of affairs (12 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: commerce house 54 derby street cheetham hill manchester M8 8HF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: george house 48 george street manchester M1 4HF (1 page) |
24 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: aqueducts business park off station road marple cheshire SK6 5LD (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 December 2004 | Return made up to 12/12/04; full list of members
|
14 April 2004 | Return made up to 12/12/03; full list of members (7 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Return made up to 12/12/02; full list of members
|
31 May 2002 | Director resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Company name changed yellow group LIMITED\certificate issued on 07/03/02 (2 pages) |
6 March 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
24 January 2002 | Ad 12/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 December 2001 | Incorporation (13 pages) |