Company NamePoulton 2002 Limited
Company StatusDissolved
Company Number04436276
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 12 months ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)
Previous NameDwsco 2297 Limited

Business Activity

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

Directors

Director NamePeter Justin Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 07 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 July 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 07 December 2010)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameTimothy Martin Bee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2004)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameClive William Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2009)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
24 June 2009Return made up to 13/05/09; full list of members (3 pages)
3 April 2009Appointment Terminated Director clive jenkins (1 page)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
3 April 2009Accounts made up to 31 May 2008 (3 pages)
3 April 2009Appointment terminated director clive jenkins (1 page)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
21 November 2007Accounts made up to 31 May 2007 (3 pages)
1 June 2007Return made up to 13/05/07; full list of members (2 pages)
1 June 2007Return made up to 13/05/07; full list of members (2 pages)
13 March 2007Accounts made up to 31 May 2006 (3 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 13/05/06; full list of members (2 pages)
20 June 2006Return made up to 13/05/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 25 cannon street london EC4M 5TB (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 25 cannon street london EC4M 5TB (1 page)
26 October 2005Accounts made up to 31 May 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
30 September 2004Accounts made up to 31 May 2004 (3 pages)
28 May 2004Return made up to 13/05/04; full list of members (5 pages)
28 May 2004Return made up to 13/05/04; full list of members (5 pages)
11 May 2004Accounts made up to 31 May 2003 (3 pages)
11 May 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
15 January 2004New director appointed (3 pages)
20 August 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
11 July 2002Company name changed dwsco 2297 LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed dwsco 2297 LIMITED\certificate issued on 11/07/02 (2 pages)
13 May 2002Incorporation (23 pages)
13 May 2002Incorporation (23 pages)