Poynton
Stockport
Cheshire
SK12 1HY
Secretary Name | Mrs Helen Mary Eyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(8 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 27 Clifford Road Poynton Stockport Cheshire SK12 1HY |
Director Name | Albert Walter Eyre |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1997) |
Role | Joinery Manufacturer |
Correspondence Address | 22 Rope Lane Wistaston Crewe Cheshire |
Secretary Name | Albert Walter Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1995) |
Role | Joinery Manufacturer |
Correspondence Address | No 4 The Fields Willaston Nantwich Cheshire CW5 7EW |
Secretary Name | Edna Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 December 2002) |
Role | Secretary |
Correspondence Address | 27 Southbank Avenue Shavington Crewe Cheshire CW2 5BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 27 Clifford Road Poynton Stockport Cheshire SK12 1HY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
1000 at 1 | Colin William Eyre 80.00% Ordinary |
---|---|
250 at 1 | Christopher Latter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-12-18
|
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
17 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 20/10/97 (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 20/10/97 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
4 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Return made up to 28/11/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
21 December 2001 | Return made up to 28/11/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
29 January 2001 | Return made up to 28/11/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: unit e,dagfields craft centre 1 macclesfield road, hazel grove stockport, cheshire SK7 5EG (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: unit e,dagfields craft centre 1 macclesfield road, hazel grove stockport, cheshire SK7 5EG (1 page) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 January 2000 | Return made up to 28/11/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
22 December 1998 | Return made up to 28/11/98; full list of members (10 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
12 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 November 1996 | Return made up to 28/11/95; full list of members
|
12 November 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 September 1996 | Company name changed classicdevice LIMITED\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | Company name changed classicdevice LIMITED\certificate issued on 20/09/96 (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
8 August 1995 | Accounting reference date notified as 31/03 (1 page) |
8 August 1995 | Accounting reference date notified as 31/03 (1 page) |