Poynton
Cheshire
SK12 1AD
Secretary Name | Christopher John Tarbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 April 2010) |
Role | Accountant |
Correspondence Address | 5 Huxley Close Macclesfield Cheshire SK10 3DG |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,677 |
Cash | £734 |
Current Liabilities | £101,212 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
8 August 2008 | Statement of affairs with form 4.19 (7 pages) |
8 August 2008 | Statement of affairs with form 4.19 (7 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from unit F3, adelphi mill bollington macclesfield cheshire SK10 5JB (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from unit F3, adelphi mill bollington macclesfield cheshire SK10 5JB (1 page) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Appointment of a voluntary liquidator (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Incorporation (14 pages) |
27 October 2005 | Incorporation (14 pages) |