Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary Name | Irene Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 February 2012) |
Role | Srn |
Correspondence Address | Brynawel Cuddington Lane, Cuddington Northwich Cheshire CW8 2SY |
Director Name | Mr Michael James Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Secretary Name | Matthew William Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge Walnut Tree Lane Bradwall Cheshire CW11 1RH |
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.depoel.co.uk/ |
---|---|
Telephone | 01565 682020 |
Telephone region | Knutsford |
Registered Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2011 | Termination of appointment of Paul Farmer as a secretary (1 page) |
4 November 2011 | Termination of appointment of Paul John Farmer as a secretary on 19 July 2011 (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 July 2010 | Termination of appointment of Michael Campbell as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Campbell as a director (1 page) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
23 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Accounts made up to 30 September 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 April 2009 | Appointment Terminate, Director John Simmonds Logged Form (1 page) |
1 April 2009 | Secretary appointed paul john farmer (1 page) |
1 April 2009 | Appointment Terminate, Secretary Joe Tulley Logged Form (1 page) |
1 April 2009 | Appointment terminate, secretary joe tulley logged form (1 page) |
1 April 2009 | Secretary appointed paul john farmer (1 page) |
1 April 2009 | Appointment terminate, director john simmonds logged form (1 page) |
27 January 2009 | Return made up to 25/09/08; full list of members (4 pages) |
27 January 2009 | Return made up to 25/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 25/09/07; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / matthew sanders / 01/10/2007 (1 page) |
27 November 2008 | Director's Change of Particulars / matthew sanders / 01/10/2007 / HouseName/Number was: , now: brookfield hall; Street was: willow lodge, now: manchester road; Area was: walnut tree lane, now: ; Post Town was: bradwall, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW11 1RH, now: SK17 6SU; Country was: , now: united kingdom (1 page) |
27 November 2008 | Return made up to 25/09/07; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 February 2008 | Company name changed de poel property development lim ited\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed de poel property development lim ited\certificate issued on 14/02/08 (2 pages) |
5 August 2007 | Accounts made up to 30 September 2006 (5 pages) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Return made up to 25/09/05; full list of members (3 pages) |
1 August 2006 | Return made up to 25/09/05; full list of members (3 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
27 June 2005 | Accounts made up to 30 September 2004 (5 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
13 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 8 friars court rylands street warrington cheshire WA1 1EN (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 8 friars court rylands street warrington cheshire WA1 1EN (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Incorporation (15 pages) |