Poynton
Cheshire
SK12 1PZ
Director Name | Mrs Nicola Jane Whylie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hazel Drive Poynton Cheshire SK12 1PZ |
Registered Address | Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£529 |
Cash | £2,137 |
Current Liabilities | £48,815 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Removal of liquidator by court order (20 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (15 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (13 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (10 pages) |
4 January 2016 | Registered office address changed from Oakfield House Springwood Way Tytherington Macclesfield SK10 2XA to Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Oakfield House Springwood Way Tytherington Macclesfield SK10 2XA to Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA on 4 January 2016 (2 pages) |
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Statement of affairs with form 4.19 (6 pages) |
30 December 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Registration of charge 081118180002, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge 081118180003, created on 19 December 2014 (13 pages) |
7 January 2015 | Registration of charge 081118180002, created on 19 December 2014 (8 pages) |
7 January 2015 | Registration of charge 081118180003, created on 19 December 2014 (13 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 May 2014 | Registration of charge 081118180001 (30 pages) |
17 May 2014 | Registration of charge 081118180001 (30 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Incorporation (23 pages) |
19 June 2012 | Incorporation (23 pages) |