Poynton
Cheshire
SK12 1DY
Director Name | Mr John Richard Turton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodford Road Poynton Stockport Cheshire SK12 1DY |
Director Name | Mr John Richard Turton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodford Road Poynton Stockport Cheshire SK12 1DY |
Registered Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Beverley Mcnally 50.00% Ordinary |
---|---|
1 at £1 | John Richard Turton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139 |
Cash | £31,827 |
Current Liabilities | £44,814 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (4 pages) |
12 April 2013 | Application to strike the company off the register (4 pages) |
19 June 2012 | Amended total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 June 2012 | Amended accounts made up to 31 January 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 March 2012 | Registered office address changed from Pinewood House Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Pinewood House Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 27 March 2012 (1 page) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
11 May 2011 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of John Turton as a director (1 page) |
11 May 2011 | Termination of appointment of John Turton as a director (1 page) |
11 May 2011 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 May 2011 (1 page) |
22 March 2011 | Appointment of Mr John Richard Turton as a director (2 pages) |
22 March 2011 | Appointment of Mr John Richard Turton as a director (2 pages) |
9 February 2011 | Termination of appointment of John Richard Turton as a director (1 page) |
9 February 2011 | Termination of appointment of John Richard Turton as a director (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|