Poynton
Cheshire
SK12 1AP
Secretary Name | Nicola Jane Whitehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Cavendish Road Hazel Grove Stockport Cheshire SK7 6JQ |
Registered Address | 47 Beech Cresent Poynton Stockport Cheshire SK12 1AP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
2 at £1 | Brian Edward Oldham 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (3 pages) |
24 December 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from 47 Beech Crescent Poynton Stockport Cheshire SK12 1AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 47 Beech Crescent Poynton Stockport Cheshire SK12 1AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 6 February 2013 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Registered office address changed from 47 Beech Crescent Poynton Stockport Cheshire SK12 1AP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 6 February 2013 (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Edward Oldham on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Brian Edward Oldham on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 January 2008 | Incorporation (14 pages) |
10 January 2008 | Incorporation (14 pages) |