Poynton
Stockport
SK12 1DH
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(1 week after company formation) |
Appointment Duration | 20 years, 3 months (closed 23 August 2022) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Secretary Name | Mrs Elizabeth Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(1 week after company formation) |
Appointment Duration | 20 years, 3 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Director Name | Mr Andrew Paul Douglas |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 August 2022) |
Role | Shop Worker |
Country of Residence | England |
Correspondence Address | 5 Towers Close Poynton Stockport SK12 1DH |
Secretary Name | Mr Alan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 4 Capenhurst Close Poynton Stockport Cheshire SK12 1FB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(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 | 23 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 5 Towers Close Poynton Stockport SK12 1DH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
1 at £1 | Elizabeth Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,739 |
Cash | £4,723 |
Current Liabilities | £44,054 |
Latest Accounts | 31 May 2021 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
---|---|
11 August 2020 | Director's details changed for Mr Andrew Paul Douglas on 4 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mrs Elizabeth Bell on 4 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport SK6 5EB England to 5 Towers Close Poynton Stockport SK12 1DH on 11 August 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 26 Cote Green Lane Marple Bridge Stockport SK6 5EB on 22 February 2019 (1 page) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Appointment of Mr Andrew Paul Douglas as a director on 6 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Appointment of Mr Andrew Paul Douglas as a director on 6 April 2016 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1st Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 26 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 1St Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS England on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Registered office address changed from 1St Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS England on 23 May 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Elizabeth Bell on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Christopher Bell on 31 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Elizabeth Bell on 31 March 2010 (1 page) |
25 May 2010 | Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Elizabeth Bell on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Christopher Bell on 31 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Elizabeth Bell on 31 March 2010 (1 page) |
25 May 2010 | Registered office address changed from 26 Cote Green Lane Marple Bridge Stockport Cheshire SK6 5EB on 25 May 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
1 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 June 2002 | Director resigned (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (2 pages) |
2 June 2002 | Secretary resigned (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
23 May 2002 | Incorporation (13 pages) |
23 May 2002 | Incorporation (13 pages) |