South Park Drive Poynton
Cheshire
SK12 1BN
Director Name | Derek John Fielding |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Stockport Road Marple Cheshire SK6 6DN |
Director Name | Mr Richard Scott Fielding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Secretary Name | David John Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Water South Park Drive Poynton Cheshire SK12 1BN |
Director Name | Paul Simon Howard |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cheltenham Road Cheadle Heath Cheshire SK3 0SL |
Director Name | David McDonnell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Glossop Road Charlesworth Glossop Derbyshire SK13 5HB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Paul James Lynam |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 30 Glendon Crescent Ashton Under Lyne Lancashire OL6 8XU |
Director Name | Adrian Willey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clydesdale Rise Diggle Saddleworth Oldham OL3 5PX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for David John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Mcdonnell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Mcdonnell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek John Fielding on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Simon Howard on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Mcdonnell on 8 February 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (6 pages) |
21 December 2008 | Accounts made up to 31 March 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 February 2008 | Return made up to 22/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 22/01/08; full list of members (6 pages) |
25 February 2008 | Director's change of particulars / richard fielding / 19/09/2007 (1 page) |
25 February 2008 | Director's Change of Particulars / richard fielding / 19/09/2007 / HouseName/Number was: , now: hawthorns; Street was: 3 the oaks styal road, now: brookledge lane; Area was: heald green gatley, now: adlington; Post Town was: cheadle, now: macclesfield; Post Code was: SK8 3TY, now: SK10 4JU; Country was: , now: united kingdom (1 page) |
2 December 2007 | Accounts made up to 31 March 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 November 2006 | Accounts made up to 31 March 2006 (1 page) |
20 February 2006 | Return made up to 22/01/06; full list of members
|
20 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 December 2005 | Accounts made up to 31 March 2005 (1 page) |
18 March 2005 | Return made up to 22/01/05; full list of members (9 pages) |
18 March 2005 | Return made up to 22/01/05; full list of members (9 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 December 2004 | Accounts made up to 31 March 2004 (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members (10 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (10 pages) |
24 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Ad 07/02/03--------- £ si 50@1=50 £ ic 70/120 (2 pages) |
28 February 2003 | Ad 07/02/03--------- £ si 50@1=50 £ ic 70/120 (2 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (10 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (10 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
21 May 2002 | Ad 08/04/02--------- £ si 69@1=69 £ ic 1/70 (4 pages) |
21 May 2002 | Ad 08/04/02--------- £ si 69@1=69 £ ic 1/70 (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (16 pages) |