Pownall Park
Wilmslow
Cheshire
SK9 5DY
Secretary Name | Jessica Louise Tomkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Jessica Louise Tomkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 39 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£575 |
Current Liabilities | £3,102 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
2 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 March 2002 | Company name changed mike tomkins sports & leisure co nsultancy LIMITED\certificate issued on 21/03/02 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
4 October 1999 | Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 1999 | Director resigned (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Incorporation (10 pages) |