Salford
Lancashire
M7 4BZ
Director Name | Yehudit Poloway |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mandley Park Avenue Salford Lancashire M7 4BZ |
Secretary Name | Michael Louis Poloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 3 Mandley Park Avenue Salford Lancashire M7 4BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.poloway.com |
---|---|
Telephone | 0161 8503338 |
Telephone region | Manchester |
Registered Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | M. Poloway 50.00% Ordinary |
---|---|
1 at £1 | Y. Poloway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£631 |
Current Liabilities | £6,979 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page) |
9 August 2010 | Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Michael Louis Poloway on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Yehudit Poloway on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page) |
6 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 16/07/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (9 pages) |
16 July 2003 | Incorporation (9 pages) |