Poynton
Stockport
Cheshire
SK12 1SR
Director Name | Mrs Marsha Ward |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fieldhead Mews Wilmslow Cheshire SK9 2NG |
Secretary Name | Mrs Gianina Higginson |
---|---|
Status | Closed |
Appointed | 11 October 2011(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | High Lodge The Coppice Poynton Stockport Cheshire SK12 1SR |
Director Name | Terence Higginson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 October 2010) |
Role | Project Manager |
Correspondence Address | The Chalfont 2 Off Birchbrook Road Lymm Cheshire WA13 9RL |
Director Name | Allan Ward |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 October 2010) |
Role | Surveyor |
Correspondence Address | 3 Fieldhead Mews Summerfields Wilmslow Cheshire SK9 2NG |
Secretary Name | Allan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2011) |
Role | Surveyor |
Correspondence Address | 3 Fieldhead Mews Summerfields Wilmslow Cheshire SK9 2NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gianina Higginson 50.00% Ordinary |
---|---|
1 at £1 | Marsha Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £317 |
Current Liabilities | £10,487 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
27 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
27 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
27 November 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
27 November 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
20 October 2015 | Registered office address changed from 2 Brown Street Stockport Cheshire SK1 1RJ to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 2 Brown Street Stockport Cheshire SK1 1RJ to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 20 October 2015 (1 page) |
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Appointment of Mrs Gianina Higginson as a secretary (2 pages) |
28 October 2011 | Appointment of Mrs Gianina Higginson as a secretary (2 pages) |
28 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Allan Ward as a secretary (1 page) |
28 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Allan Ward as a secretary (1 page) |
9 November 2010 | Termination of appointment of Allan Ward as a director (3 pages) |
9 November 2010 | Termination of appointment of Allan Ward as a director (3 pages) |
9 November 2010 | Appointment of Gianina Higginson as a director (3 pages) |
9 November 2010 | Appointment of Marsha Ward as a director (3 pages) |
9 November 2010 | Termination of appointment of Terence Higginson as a director (2 pages) |
9 November 2010 | Termination of appointment of Terence Higginson as a director (2 pages) |
9 November 2010 | Appointment of Gianina Higginson as a director (3 pages) |
9 November 2010 | Appointment of Marsha Ward as a director (3 pages) |
29 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
24 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
14 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 36 chester square ashton under lyne OL6 7TW (1 page) |
11 April 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 36 chester square ashton under lyne OL6 7TW (1 page) |
11 April 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Company name changed winsterley LTD\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed winsterley LTD\certificate issued on 25/10/04 (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
23 August 2004 | Incorporation (12 pages) |
23 August 2004 | Incorporation (12 pages) |