Company NameL. Poyser Limited
Company StatusDissolved
Company Number06401838
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMichael George Bunn
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address197 Hyde End Road
Spencers Wood
Reading
RG7 1BU
Director NameMr Peter James Blower
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(9 years, 4 months after company formation)
Appointment Duration1 month (closed 04 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 518 Manchester Road
Wardley, Swinton
Manchester
M27 9BB
Director NameLorraine Kathleen Poyser
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Wardley Hall Court 518 Manchester Road
Swinton
Manchester
M27 9BB

Location

Registered Address6 Wardley Hall Court 518 Manchester Road
Swinton
Manchester
M27 9BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Lorraine Kathleen Poyser
100.00%
Ordinary

Financials

Year2014
Net Worth£5,888
Cash£45,093
Current Liabilities£39,716

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2017Termination of appointment of Lorraine Kathleen Poyser as a director on 1 November 2016 (1 page)
27 February 2017Appointment of Mr Peter James Blower as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Lorraine Kathleen Poyser as a director on 1 November 2016 (1 page)
27 February 2017Appointment of Mr Peter James Blower as a director on 27 February 2017 (2 pages)
24 February 2017Registered office address changed from 8 Brightsmith Way Swinton Manchester M27 9GE to 6 Wardley Hall Court 518 Manchester Road Swinton Manchester M27 9BB on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 8 Brightsmith Way Swinton Manchester M27 9GE to 6 Wardley Hall Court 518 Manchester Road Swinton Manchester M27 9BB on 24 February 2017 (2 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Registered office address changed from 6 Bury New Road Heywood OL10 4RE on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 6 Bury New Road Heywood OL10 4RE on 11 September 2013 (1 page)
30 October 2012Secretary's details changed for Michael George Bunn on 17 October 2012 (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 October 2012Secretary's details changed for Michael George Bunn on 17 October 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Secretary's details changed for Michael George Bunn on 17 October 2010 (1 page)
15 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
15 December 2010Secretary's details changed for Michael George Bunn on 17 October 2010 (1 page)
15 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Lorraine Kathleen Poyser on 17 October 2010 (2 pages)
15 December 2010Director's details changed for Lorraine Kathleen Poyser on 17 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Lorraine Kathleen Poyser on 9 November 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Lorraine Kathleen Poyser on 9 November 2009 (2 pages)
18 November 2009Director's details changed for Lorraine Kathleen Poyser on 9 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
5 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
5 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 October 2007Incorporation (16 pages)
17 October 2007Incorporation (16 pages)