Poynton
Cheshire
SK12 1BT
Secretary Name | Mr Jonathan Peter Alexander Curry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37c Southolm Street London SW11 5EZ |
Director Name | Robert Charles Keen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 27 Howard Avenue Burgess Hill West Sussex RH15 8TS |
Secretary Name | Linda Tracy Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(2 days after company formation) |
Appointment Duration | 1 week (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 27 Howard Avenue Burgess Hill West Sussex RH15 8TS |
Director Name | Christopher Guy Perry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Hullbush House Church Road Mountnessing Essex CM13 1UH |
Secretary Name | Robert Charles Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 27 Howard Avenue Burgess Hill West Sussex RH15 8TS |
Secretary Name | Christopher Guy Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Hullbush House Church Road Mountnessing Essex CM13 1UH |
Director Name | Brian Johnson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 1999) |
Role | Sales Manager |
Correspondence Address | 7 Jakeman Close Tingley Wakefield West Yorkshire WF3 1UP |
Director Name | Mr Stephen John Went |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Road Weeley Heath Essex CO16 9BH |
Secretary Name | Robert Charles Keen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | 27 Howard Avenue Burgess Hill West Sussex RH15 8TS |
Director Name | Mr Jonathan Warden Tile |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Lower End Layer De La Haye Colchester Essex CO2 0LE |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 14 Anglesey Drive Poynton Cheshire SK12 1BT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,232,694 |
Cash | £86,967 |
Current Liabilities | £1,489,592 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
30 May 2006 | Application for striking-off (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 7 victoria road chingford london E4 6BY (1 page) |
16 November 2005 | Return made up to 06/08/05; full list of members
|
22 August 2005 | Registered office changed on 22/08/05 from: warden house 37 manor road colchester essex CO3 3LX (1 page) |
14 March 2005 | Accounts for a small company made up to 31 July 2003 (9 pages) |
10 November 2004 | Return made up to 06/08/04; full list of members (8 pages) |
30 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a small company made up to 31 July 2002 (9 pages) |
19 February 2004 | Return made up to 06/08/03; full list of members
|
21 August 2003 | Director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
2 November 2001 | Return made up to 06/08/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: westwood park little horkesley colchester essex CO6 4BS (1 page) |
15 December 2000 | Company name changed avid promotions LIMITED\certificate issued on 18/12/00 (2 pages) |
23 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
22 March 2000 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Return made up to 06/08/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
10 August 1999 | Auditor's resignation (2 pages) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 46/54 high street ingatestone essex CM4 9DW (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | £ nc 51000/301000 31/10/97 (1 page) |
6 November 1997 | Ad 31/10/97--------- £ si 208840@1=208840 £ ic 600/209440 (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Resolutions
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Ad 15/08/97--------- £ si 150@1=150 £ ic 450/600 (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Ad 08/08/97--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 46-54 star lane ingatestone essex CM4 9DN (1 page) |
18 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Incorporation (14 pages) |