Company NamePoultons Limited
Company StatusDissolved
Company Number05583649
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence Poulton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaker Tilly Business Services Limited 9th Floor
3 Hardman Street
Manchester
M3 3HF
Secretary NameLynn Meadowcroft
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Beech Walk
Stretford
Manchester
M32 9AG
Director NameMr Paul Crowe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 351 Chapeltown Road
Turton
Bolton
Lancashire
BL7 0EQ

Location

Registered AddressBaker Tilly Business Services Limited 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mark Poulton
100.00%
Ordinary

Financials

Year2014
Net Worth£75,547
Cash£249
Current Liabilities£745,736

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF United Kingdom on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF United Kingdom on 14 March 2014 (2 pages)
2 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (20 pages)
2 July 2013Liquidators statement of receipts and payments to 31 May 2013 (20 pages)
2 July 2013Liquidators' statement of receipts and payments to 31 May 2013 (20 pages)
30 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (15 pages)
30 July 2012Liquidators statement of receipts and payments to 31 May 2012 (15 pages)
30 July 2012Liquidators' statement of receipts and payments to 31 May 2012 (15 pages)
9 June 2011Statement of affairs with form 4.19 (22 pages)
9 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2011Statement of affairs with form 4.19 (22 pages)
9 June 2011Appointment of a voluntary liquidator (1 page)
9 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2011Appointment of a voluntary liquidator (1 page)
23 May 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 23 May 2011 (1 page)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(3 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(3 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
(3 pages)
11 March 2011Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages)
11 March 2011Termination of appointment of Paul Crowe as a director (1 page)
11 March 2011Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages)
11 March 2011Termination of appointment of Paul Crowe as a director (1 page)
18 November 2010Director's details changed for Mr Mark Lawrence Poulton on 29 September 2010 (2 pages)
18 November 2010Director's details changed for Mr Mark Lawrence Poulton on 29 September 2010 (2 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Lynn Meadowcroft as a secretary (1 page)
10 November 2010Termination of appointment of Lynn Meadowcroft as a secretary (1 page)
5 August 2010Director's details changed for Mr Mark Lawrence Poulton on 19 March 2010 (2 pages)
5 August 2010Director's details changed for Mr Mark Lawrence Poulton on 19 March 2010 (2 pages)
4 August 2010Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page)
24 February 2010Appointment of Mr Paul Crowe as a director (1 page)
24 February 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Appointment of Mr Paul Crowe as a director (1 page)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 June 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / mark poulton / 09/10/2008 (1 page)
15 October 2008Director's change of particulars / mark poulton / 09/10/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
13 October 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2007Return made up to 05/10/07; change of members (6 pages)
18 December 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2007Return made up to 05/10/07; change of members (6 pages)
2 October 2007Registered office changed on 02/10/07 from: 2 buck lane sale cheshire M33 5WE (1 page)
2 October 2007Registered office changed on 02/10/07 from: 2 buck lane sale cheshire M33 5WE (1 page)
12 September 2007Registered office changed on 12/09/07 from: 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page)
12 September 2007Registered office changed on 12/09/07 from: 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page)
17 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2005Incorporation (17 pages)
5 October 2005Incorporation (17 pages)