Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary Name | Rebecca Irene Wieloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 29 Beresford Road Stretford Manchester M32 0PZ |
Secretary Name | Marcin Wieloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2010) |
Role | Company Director |
Correspondence Address | 160 Bothwell Street Glasgow Lanarkshire G2 7EA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(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 | 10 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | polepositionservices.co.uk |
---|
Registered Address | Unit 9 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Tomasz Waldermar Wieloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,828 |
Current Liabilities | £118,621 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
30 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
27 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Tomasz Waldemar Wieloch on 9 October 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Termination of appointment of Marcin Wieloch as a secretary (1 page) |
22 May 2012 | Termination of appointment of Marcin Wieloch as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Registered office address changed from 16 Colwell Avenue Stretford Manchester M32 9HD United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 16 Colwell Avenue Stretford Manchester M32 9HD United Kingdom on 18 January 2011 (1 page) |
6 September 2010 | Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Firs House 279 Firs Lane Leigh Wigan WN7 4TJ on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Tomasz Waldemar Wieloch on 3 September 2010 (2 pages) |
12 July 2010 | Director's details changed for Tomasz Waldemar Wieloch on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Tomasz Waldemar Wieloch on 10 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 10/06/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: parflo business centre huxley street altrincham cheshire WA14 5EL (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: parflo business centre huxley street altrincham cheshire WA14 5EL (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
9 July 2005 | Ad 26/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2005 | Ad 26/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 34 victoria street altrincham WA14 1ET (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 34 victoria street altrincham WA14 1ET (1 page) |
5 August 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 August 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (9 pages) |
10 June 2004 | Incorporation (9 pages) |