Poynton
Cheshire
SK12 1RB
Secretary Name | Mrs Frances Cart |
---|---|
Status | Closed |
Appointed | 19 January 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | The Cherries 105 Park Lane Poynton Cheshire SK12 1RB |
Secretary Name | Frances Cart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cherries 105 Park Lane Poynton Cheshire SK12 1RB |
Secretary Name | Frank Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | 45 Merley Drive Highcliffe Dorset BH23 5BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | act-accountancy.co.uk |
---|
Registered Address | The Cherries 105 Park Lane Poynton Cheshire SK12 1RB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
50 at £1 | Adrian Christopher Tomlin 50.00% Ordinary A |
---|---|
50 at £1 | Frances Cart 50.00% Ordinary Z |
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £976 |
Current Liabilities | £2,351 |
Latest Accounts | 30 April 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (1 page) |
15 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 November 2017 | Current accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
1 November 2017 | Current accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 August 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Adrian Christopher Tomlin as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Adrian Christopher Tomlin as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed from 45 Merley Drive Highcliffe Christchurch Dorset BH23 5BW to 105 Park Lane Poynton Stockport Cheshire SK12 1RB (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Register inspection address has been changed from 45 Merley Drive Highcliffe Christchurch Dorset BH23 5BW to 105 Park Lane Poynton Stockport Cheshire SK12 1RB (1 page) |
1 December 2014 | Registered office address changed from 45 Merley Drive Highcliffe Dorset BH23 5BW to The Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 45 Merley Drive Highcliffe Dorset BH23 5BW to The Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 45 Merley Drive Highcliffe Dorset BH23 5BW to The Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 1 December 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
6 February 2013 | Appointment of Mrs Frances Cart as a secretary (1 page) |
6 February 2013 | Termination of appointment of Frank Tomlin as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Frances Cart as a secretary (1 page) |
6 February 2013 | Termination of appointment of Frank Tomlin as a secretary (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Adrian Christopher Tomlin on 1 October 2011 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Adrian Christopher Tomlin on 1 October 2011 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Adrian Christopher Tomlin on 1 October 2011 (2 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 October 2010 | Director's details changed for Adrian Christopher Tomlin on 15 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Adrian Christopher Tomlin on 15 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Register inspection address has been changed from 49a High Street Clophill Bedfordshire MK45 4BE (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Register inspection address has been changed from 49a High Street Clophill Bedfordshire MK45 4BE (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Registered office address changed from 49a High Street Clophill Bedfordshire MK45 4BE on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 49a High Street Clophill Bedfordshire MK45 4BE on 29 September 2010 (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (2 pages) |
31 July 2010 | Secretary's details changed for Frank Tomlin on 1 October 2009 (1 page) |
31 July 2010 | Secretary's details changed for Frank Tomlin on 1 October 2009 (1 page) |
31 July 2010 | Secretary's details changed for Frank Tomlin on 1 October 2009 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 October 2009 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adrian Christopher Tomlin on 1 October 2009 (3 pages) |
8 October 2009 | Appointment of Frank Tomlin as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Frances Cart as a secretary (2 pages) |
8 October 2009 | Registered office address changed from the Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from the Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Frank Tomlin as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Frances Cart as a secretary (2 pages) |
8 October 2009 | Registered office address changed from the Cherries 105 Park Lane Poynton Cheshire SK12 1RB on 8 October 2009 (2 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
31 July 2002 | Ad 05/07/02--------- £ si [email protected]=50 £ ic 50/100 (2 pages) |
31 July 2002 | Ad 05/07/02--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
31 July 2002 | Ad 05/07/02--------- £ si [email protected]=50 £ ic 50/100 (2 pages) |
31 July 2002 | Ad 05/07/02--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (20 pages) |
5 July 2002 | Incorporation (20 pages) |