Poynton
Cheshire
SK12 1NW
Secretary Name | Gary Kinzett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Clumber Road Poynton Cheshire SK12 1NW |
Director Name | Catherine Kinzett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Clumber Road Poynton Cheshire SK12 1NW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | meritum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0559845 |
Telephone region | Unknown |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Gary Kinzett 90.00% Ordinary |
---|---|
10 at £1 | Catherine Kinzett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,206 |
Cash | £2,828 |
Current Liabilities | £6,807 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Catherine Kinzett as a director (1 page) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Gary Kinzett on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Catherine Kinzett on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Catherine Kinzett on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Gary Kinzett on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: meritum consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 November 2007 | Ad 19/11/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
20 November 2007 | Ad 19/11/07--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
20 November 2007 | Resolutions
|
19 November 2007 | Incorporation (18 pages) |