Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary Name | Jackie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | Brookside Anson Road Poynton Cheshire SK12 1TD |
Director Name | Graham Alan Howson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapel Studios 416 Warrington Road Glazebury Warrington WA3 5NX |
Director Name | Timothy Stuart Gordon Johnson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Queensway Quay Gibraltar |
Secretary Name | Graham Alan Howson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapel Studios 416 Warrington Road Glazebury Warrington WA3 5NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,399 |
Current Liabilities | £5,399 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2006 | Application for striking-off (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
24 March 2005 | Director resigned (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
1 August 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
20 May 2003 | Return made up to 26/01/03; full list of members (7 pages) |
27 April 2003 | Return made up to 26/01/02; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: unit 9 the hollygate chestergate stockport cheshire SK3 0BD (1 page) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 November 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary resigned;director resigned (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 26/01/00; full list of members
|
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: unit 9 the hollygate stockport cheshire SK3 0BD (1 page) |
2 March 1999 | Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |