Pownall Park
Wilmslow
Cheshire
SK9 5DY
Secretary Name | Mr Alan Stormont Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 11 Alton Road Pownall Park Wilmslow Cheshire SK9 5DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(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 | 21 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 11 Alton Road, Pownall Park Wilmslow Cheshire SK9 5DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
16 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Pamela Jean Thomson on 31 December 2009 (2 pages) |
6 June 2010 | Director's details changed for Pamela Jean Thomson on 31 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 13 heathfield avenue gatley cheadle cheshire SK8 4PJ (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Return made up to 21/03/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 13 heathfield avenue gatley cheadle cheshire SK8 4PJ (1 page) |
8 May 2006 | Location of debenture register (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 July 2000 | Return made up to 21/03/00; full list of members (6 pages) |
19 July 2000 | Return made up to 21/03/00; full list of members
|
21 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
14 May 1997 | Ad 31/03/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 May 1997 | Ad 31/03/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
2 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
15 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
4 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
21 April 1995 | Accounting reference date notified as 31/03 (1 page) |
21 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Incorporation (20 pages) |
21 March 1995 | Incorporation (10 pages) |