Company NamePoseurs UK Ltd
Company StatusDissolved
Company Number06725893
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Linda Christine Yeates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(2 years, 8 months after company formation)
Appointment Duration4 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-9 Duke Street
Manchester
M3 4NF
Secretary NameCompany Officers Limited (Corporation)
StatusClosed
Appointed16 October 2010(2 years after company formation)
Appointment Duration4 years, 9 months (closed 14 July 2015)
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJoe Leslie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 November 2008)
RolePhotographer
Correspondence Address3 Osborne Road
Pilgrims Hatch
Essex
CM15 9LE
Director NameMrs Linda Christine Yeates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Director NameMrs Janine Yeates
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Secretary NameCompany Officers Limited (Corporation)
StatusResigned
Appointed20 October 2008(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 2010)
Correspondence Address31 Church Road
Manchester
M22 4NN

Location

Registered Address3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Linda Yeates
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page)
18 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Appointment of Mrs Linda Yeates as a director (2 pages)
1 July 2011Termination of appointment of Janine Yeates as a director (1 page)
1 July 2011Termination of appointment of Janine Yeates as a director (1 page)
1 July 2011Appointment of Mrs Linda Yeates as a director (2 pages)
1 March 2011Termination of appointment of Linda Yeates as a director (1 page)
1 March 2011Appointment of Mrs Janine Yeates as a director (2 pages)
1 March 2011Appointment of Mrs Janine Yeates as a director (2 pages)
1 March 2011Termination of appointment of Linda Yeates as a director (1 page)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 October 2010Appointment of Company Officers Limited as a secretary (2 pages)
20 October 2010Termination of appointment of Company Officers Limited as a secretary (1 page)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Company Officers Limited as a secretary (2 pages)
20 October 2010Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page)
20 October 2010Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of Company Officers Limited as a secretary (1 page)
13 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
13 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 November 2009Appointment of Mrs Linda Christine Yeates as a director (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Company Officers Limited on 16 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Company Officers Limited on 16 October 2009 (2 pages)
27 November 2009Appointment of Mrs Linda Christine Yeates as a director (2 pages)
24 August 2009Registered office changed on 24/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
24 August 2009Registered office changed on 24/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Appointment terminated director joe leslie (1 page)
13 November 2008Appointment terminated director joe leslie (1 page)
6 November 2008Director appointed joe leslie (1 page)
6 November 2008Secretary appointed LIMITED company company officers LIMITED (1 page)
6 November 2008Director appointed joe leslie (1 page)
6 November 2008Secretary appointed LIMITED company company officers LIMITED (1 page)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Incorporation (9 pages)
16 October 2008Incorporation (9 pages)