Poynton
Cheshire
SK12 1TF
Secretary Name | Sally Joanne Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | 43 Shrigley Road South Poynton Cheshire SK12 1TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tax Assist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Application to strike the company off the register (3 pages) |
22 October 2009 | Annual return made up to 9 January 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 9 January 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 9 January 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 43 shrigley road south poynton cheshire SK12 1TF (1 page) |
22 May 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 43 shrigley road south poynton cheshire SK12 1TF (1 page) |
22 May 2008 | Return made up to 09/01/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (10 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (10 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 April 2005 | Return made up to 09/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 August 2004 | Return made up to 09/01/04; full list of members (6 pages) |
4 August 2004 | Return made up to 09/01/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 April 2003 | Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
12 February 2002 | Company name changed waveplan LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed waveplan LIMITED\certificate issued on 12/02/02 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 January 2002 | Incorporation (19 pages) |