Poynton
SK12 1YF
Secretary Name | Karen Battrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Edgeley Road Stockport Cheshire SK3 9NG |
Director Name | Linzi Wilkinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Business Woman |
Correspondence Address | 6 Adams Close Poynton Stockport Cheshire SK12 1YF |
Director Name | Wayne David Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Publishing |
Correspondence Address | 8 Armoury Towers Macclesfield SK11 8HF |
Secretary Name | Robin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Publisher |
Correspondence Address | 6 Adams Close Poynton SK12 1YF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,733 |
Cash | £882 |
Current Liabilities | £1,403 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2006 | Application for striking-off (1 page) |
31 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 March 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: city wharf new bailey street manchester M3 5ER (1 page) |
22 February 2005 | Return made up to 10/10/04; full list of members
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
5 May 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
19 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 February 2004 | Ad 10/10/02--------- £ si 99@1 (2 pages) |
29 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page) |
18 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (18 pages) |