Company NameDe Poel Finance Limited
Company StatusDissolved
Company Number05328146
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMatthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Walnut Tree Lane
Bradwall
Cheshire
CW11 1RH
Secretary NameIrene Hall
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleSrn
Correspondence AddressBrynawel
Cuddington Lane, Cuddington
Northwich
Cheshire
CW8 2SY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.depoel.co.uk/
Telephone01565 682020
Telephone regionKnutsford

Location

Registered AddressThe Old Shippon
Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Application for striking-off (1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
22 June 2005Director's particulars changed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (2 pages)
10 January 2005Incorporation (15 pages)