Company NamePole Position Media Limited
Company StatusDissolved
Company Number07062482
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date3 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Tomlinson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address34 Heys Road
Ashton-Under-Lyne
Lancashire
OL6 6PG
Director NameMr Thomas Peter Bagshaw
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(2 months after company formation)
Appointment Duration3 years, 9 months (closed 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stockport Road
Lydgate
Oldham
Lancashire
OL4 4JJ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony John Tomlinson
50.00%
Ordinary
50 at £1Thomas Bagshaw
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2013Final Gazette dissolved following liquidation (1 page)
3 October 2013Final Gazette dissolved following liquidation (1 page)
3 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
3 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
10 May 2013Liquidators' statement of receipts and payments to 5 April 2013 (16 pages)
10 May 2013Liquidators statement of receipts and payments to 5 April 2013 (16 pages)
10 May 2013Liquidators statement of receipts and payments to 5 April 2013 (16 pages)
10 May 2013Liquidators' statement of receipts and payments to 5 April 2013 (16 pages)
14 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (13 pages)
14 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (13 pages)
14 May 2012Liquidators statement of receipts and payments to 5 April 2012 (13 pages)
14 May 2012Liquidators statement of receipts and payments to 5 April 2012 (13 pages)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
12 April 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Statement of affairs with form 4.19 (6 pages)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2011Statement of affairs with form 4.19 (6 pages)
12 April 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Registered office address changed from Suite 6 61 Lower Hillgate Stockport Cheshire SK1 3AW on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Suite 6 61 Lower Hillgate Stockport Cheshire SK1 3AW on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Suite 6 61 Lower Hillgate Stockport Cheshire SK1 3AW on 8 March 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
(4 pages)
26 January 2010Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England on 26 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony John Tomlinson on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Anthony John Tomlinson on 18 December 2009 (2 pages)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
4 January 2010Registered office address changed from 18 Church Street Ashton Under Lyme OL6 6XE England on 4 January 2010 (1 page)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(2 pages)
4 January 2010Registered office address changed from 18 Church Street Ashton Under Lyme OL6 6XE England on 4 January 2010 (1 page)
4 January 2010Appointment of Mr Thomas Bagshaw as a director (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Appointment of Mr Thomas Bagshaw as a director (2 pages)
4 January 2010Registered office address changed from 18 Church Street Ashton Under Lyme OL6 6XE England on 4 January 2010 (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)