Fistard
Port St Mary
Isle Of Man
IM9 5PF
Director Name | Mrs Fiona Sally Woolley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Secretary Name | Simon Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Director Name | Brian Blundell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 11 Longfield Avenue Upton By Chester Chester Cheshire CH2 1RH Wales |
Director Name | Mr Mathew Faulkner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodland View Hyde Cheshire SK14 2JB |
Secretary Name | Brian Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 11 Longfield Avenue Upton By Chester Chester Cheshire CH2 1RH Wales |
Secretary Name | Robert Simon Wooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 29 November 2008) |
Role | Solicitor |
Correspondence Address | Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Director Name | Mr Antony Jon Hilton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cranleigh Drive Worsley Manchester M28 7ET |
Secretary Name | Mr Antony Jon Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cranleigh Drive Worsley Manchester M28 7ET |
Registered Address | Unit F Earl Road Cheadle Hulme Cheadle SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
7.5k at 0.01 | Robert Simon Woolley 52.62% Ordinary |
---|---|
500 at 0.01 | Antony Hilton 3.50% Ordinary |
500 at 0.01 | Brian Blundell 3.50% Ordinary |
500 at 0.01 | Mathew Faulkner 3.50% Ordinary |
450 at 0.01 | Edward Williams 3.15% Ordinary |
2k at 0.01 | Mathew Faulkner 13.99% Deferred |
1.8k at 0.01 | Brian Blundell 12.59% Deferred |
200 at 0.01 | Ian Hamilton-burke 1.40% Deferred |
200 at 0.01 | Robert Simon Woolley 1.40% Ordinary |
200 at 0.01 | The Personal Representative Of Odette Dufau (Deceased) 1.40% Deferred |
100 at 0.01 | Henry Ratter 0.70% Deferred |
100 at 0.01 | Jonathan Watkins 0.70% Ordinary |
100 at 0.01 | Tim Murphy 0.70% Ordinary |
50 at 0.01 | John Cowburn 0.35% Ordinary |
- | OTHER 0.35% - |
25 at 0.01 | Henry Ratter 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £123 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
10 June 2009 | Appointment terminated director and secretary antony hilton (1 page) |
10 June 2009 | Director appointed john maxwell woolley (2 pages) |
10 June 2009 | Appointment Terminated Director and Secretary antony hilton (1 page) |
10 June 2009 | Director appointed john maxwell woolley (2 pages) |
10 June 2009 | Appointment terminated director brian blundell (1 page) |
10 June 2009 | Appointment Terminated Director brian blundell (1 page) |
17 April 2009 | Appointment Terminated Secretary robert wooley (1 page) |
17 April 2009 | Appointment terminated secretary robert wooley (1 page) |
17 April 2009 | Return made up to 30/11/08; full list of members (8 pages) |
17 April 2009 | Return made up to 30/11/08; full list of members (8 pages) |
17 April 2009 | Director and secretary's change of particulars / antony hilton / 29/11/2008 (1 page) |
17 April 2009 | Director and Secretary's Change of Particulars / antony hilton / 29/11/2008 / HouseName/Number was: 17, now: 11; Street was: altrincham road, now: cranleigh drive; Area was: , now: worsley; Post Town was: wilmslow, now: manchester; Region was: cheshire, now: ; Post Code was: SK9 5NG, now: M28 7ET (1 page) |
22 December 2008 | Ad 13/11/08\gbp si [email protected]=42.5\gbp ic 1/43.5\ (4 pages) |
22 December 2008 | Ad 13/11/08 gbp si [email protected]=42.5 gbp ic 1/43.5 (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY (1 page) |
17 December 2008 | Appointment Terminated Director mathew faulkner (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Director and secretary appointed antony hilton (2 pages) |
17 December 2008 | Nc inc already adjusted 13/11/08 (2 pages) |
17 December 2008 | Nc inc already adjusted 13/11/08 (2 pages) |
17 December 2008 | Appointment terminated director mathew faulkner (1 page) |
17 December 2008 | Director and secretary appointed antony hilton (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from bollinholme wilmslow park south wilmslow cheshire SK9 2AY (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 502 middle warehouse chester road manchester M15 4NT (1 page) |
4 June 2008 | Secretary appointed robert simon wooley (2 pages) |
4 June 2008 | Secretary appointed robert simon wooley (2 pages) |
4 June 2008 | Appointment terminated secretary brian blundell (1 page) |
4 June 2008 | Appointment Terminated Secretary brian blundell (1 page) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 30/04/09 (1 page) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | S-div 18/12/07 (1 page) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 30/04/09 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | S-div 18/12/07 (1 page) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Incorporation (17 pages) |