Poynton
Stockport
Cheshire
SK12 1NJ
Secretary Name | Lynne Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | The Beaulieu Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at 1 | Alan Roy Jackson 50.00% Ordinary |
---|---|
1 at 1 | Ms Lynne Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,890 |
Cash | £2,345 |
Current Liabilities | £59,788 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR on 28 February 2011 (2 pages) |
2 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 July 2009 | Director's change of particulars / alan jackson / 01/06/2008 (1 page) |
17 July 2009 | Director's Change of Particulars / alan jackson / 01/06/2008 / HouseName/Number was: , now: kings; Street was: 16 hillside road, now: london road south; Area was: , now: poynton; Post Town was: frodsham, now: stockport; Post Code was: WA6 6AN, now: SK12 1NJ; Country was: , now: united kingdom; Occupation was: , now: builder (1 page) |
17 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2009 | Appointment terminated secretary lynne jackson (1 page) |
12 February 2009 | Appointment Terminated Secretary lynne jackson (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 June 2008 | Return made up to 30/05/08; no change of members (6 pages) |
30 June 2008 | Return made up to 30/05/08; no change of members (6 pages) |
19 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
19 July 2007 | Return made up to 30/05/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 June 2003 | Return made up to 30/05/03; change of members (6 pages) |
24 June 2003 | Return made up to 30/05/03; change of members
|
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 July 2002 | Return made up to 30/05/02; no change of members (6 pages) |
2 July 2002 | Return made up to 30/05/02; no change of members
|
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 June 2000 | Return made up to 30/05/00; no change of members (6 pages) |
19 June 2000 | Return made up to 30/05/00; no change of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
13 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
25 June 1998 | Return made up to 30/05/98; full list of members
|
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
27 June 1997 | Company name changed bespoke projects LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed bespoke projects LIMITED\certificate issued on 30/06/97 (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (13 pages) |