Mill Hill Hollow
Poynton
Cheshire
SK12 1EJ
Secretary Name | Mr Peter Joseph Bevan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(2 days after company formation) |
Appointment Duration | 9 years (closed 11 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patch Lane Bramhall Stockport SK7 1JB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(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 | 18 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | First Floor Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 18/07/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 January 2007 | Return made up to 18/07/06; full list of members (6 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2005 | Return made up to 18/07/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 September 2003 | Return made up to 18/07/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 11A goose green altrincham cheshire WA14 1DW (1 page) |
2 October 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 January 2001 | Company name changed yell communications LIMITED\certificate issued on 29/01/01 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
3 August 2000 | Secretary resigned (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (2 pages) |