Mill Lane Goostrey
Cheshire
CW4 8PW
Director Name | Mr Stephen John Pilkington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 February 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 36 Main Road Primrose Chase Goostrey Crewe CW4 8LJ |
Secretary Name | Simon Phillip Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 February 2003) |
Role | General Manager |
Correspondence Address | Meadow Bank Farm Mill Lane Goostrey Cheshire CW4 8PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Manor Lane Holmes Chapel New Crewe Cheshire CW4 8AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2002 | Application for striking-off (1 page) |
2 October 2001 | Return made up to 07/09/01; full list of members
|
22 January 2001 | Resolutions
|
22 January 2001 | Ad 22/12/00--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
22 December 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
30 November 2000 | Memorandum and Articles of Association (9 pages) |
27 November 2000 | Company name changed pointportal LIMITED\certificate issued on 28/11/00 (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |