Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Director Name | Timothy Stuart Gordon Johnson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | Eckersley House 2 South Barrack Ramp Gibraltar Foreign |
Secretary Name | Gary Christopher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 2 Clifford Road Poynton Cheshire SK12 1HY |
Director Name | Gary Christopher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 30 Swan Close Poynton Stockport Cheshire SK12 1HX |
Secretary Name | Gary Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 30 Swan Close Poynton Stockport Cheshire SK12 1HX |
Secretary Name | Mr Kenneth James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Anson Road Poynton Stockport Cheshire SK12 1TD |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2004) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | First House Altrincham Styal 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 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
19 August 2008 | Return made up to 20/04/08; no change of members (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 December 2004 | Director's particulars changed (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 20/04/04; full list of members (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
14 October 2004 | Secretary resigned (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
20 August 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (8 pages) |
20 May 2003 | Return made up to 20/04/03; no change of members (4 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (5 pages) |
8 March 2002 | Full accounts made up to 31 August 2001 (7 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Accounting reference date extended from 31/01/01 to 31/08/01 (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |