Poynton
Cheshire
SK12 1DJ
Director Name | Robert Thomas Fox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
Secretary Name | Sally Anne Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Brookside Avenue Poynton Stockport Cheshire SK12 1PW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 19 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
19 September 2007 | Application for striking-off (1 page) |
2 May 2007 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 15/09/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2006 | Return made up to 15/09/05; full list of members (3 pages) |
17 December 2004 | Return made up to 15/09/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 December 2002 | New director appointed (2 pages) |
8 November 2002 | Return made up to 15/09/02; full list of members (6 pages) |
23 October 2002 | Director resigned (1 page) |
5 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
3 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |