Poynton
Stockport
Cheshire
SK12 1JA
Secretary Name | Judith Powell Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 64 Clifford Road Poynton Stockport Cheshire SK12 1JA |
Director Name | Philip Richard Aaron |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Operations Director |
Correspondence Address | 17 Scott Avenue Accrington Lancashire BB5 2XA |
Secretary Name | Mr Stuart John Holland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Lodge 38a Parsonage Road Withington Manchester Lancashire M20 4PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £809 |
Cash | £1,259 |
Current Liabilities | £27,559 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
8 March 2006 | Ad 29/12/05--------- £ si 202000@1=202000 £ ic 100/202100 (2 pages) |
13 January 2006 | Memorandum and Articles of Association (13 pages) |
11 January 2006 | Company name changed crustco pizza company LIMITED\certificate issued on 11/01/06 (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Nc inc already adjusted 01/11/05 (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 07/08/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 61 mosley street manchester greater manchester M2 4AD (1 page) |
3 September 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |