Poynton
Stockport
Cheshire
SK12 1SB
Director Name | Malcolm Vernon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bolton Close Poynton Stockport Cheshire SK12 1SB |
Secretary Name | Michele Kim Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bolton Close Poynton Stockport Cheshire SK12 1SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(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 | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 6c The Old Brickworks Bakestonedale Road, Pott Shrigley, Macclesfield Cheshire SK10 5RX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Pott Shrigley |
Ward | Poynton East and Pott Shrigley |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
25 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: victoria lodgee 4 foundry bank congleton cheshire CW12 1EE (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
20 July 1998 | Incorporation (11 pages) |