Poynton
Cheshire
SK12 1UT
Director Name | Nicola Jane Schultz |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 32 Sunnybank Drive Wilmslow Cheshire SK9 6DY |
Secretary Name | Nicola Jane Schultz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 32 Sunnybank Drive Wilmslow Cheshire SK9 6DY |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Springfield House Third Floor Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£56,391 |
Current Liabilities | £75,802 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Application for striking-off (1 page) |
8 July 2003 | Return made up to 14/06/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: bollin house riverside park, manchester road wilmslow cheshire SK9 1BJ (1 page) |
4 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 32 sunnybank drive wilmslow cheshire SK9 6DY (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Ad 14/06/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Ad 14/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
14 June 1999 | Incorporation (10 pages) |