Poynton
Stockport
Cheshire
SK12 1DJ
Secretary Name | Karen Louise Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Worsley Crescent Stockport Cheshire SK2 6AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 39 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Calum Mils Blair 50.00% Ordinary |
---|---|
1 at £1 | Karen Louise Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95 |
Cash | £3,882 |
Current Liabilities | £6,981 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-05-04
|
29 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 December 2012 | Registered office address changed from 16 Horse Fair Avenue Chapel En Le Frith High Peak SK23 9SQ England on 24 December 2012 (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Karen Leigh as a secretary (1 page) |
29 June 2012 | Registered office address changed from 2 Worsley Crescent Stockport Cheshire SK2 6AE United Kingdom on 29 June 2012 (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Calum Mils Blair on 31 January 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Karen Louise Leigh on 31 January 2011 (1 page) |
9 May 2011 | Registered office address changed from 32 Eccles Road Chapel Enlefrith Derbyshire SK23 9RG on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 32 Eccles Road Chapel Enlefrith Derbyshire SK23 9RG on 9 May 2011 (1 page) |
27 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Director's details changed for Calum Mils Blair on 31 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
6 May 2009 | Secretary's change of particulars / karen leigh / 31/01/2009 (1 page) |
6 May 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 16 horsefair avenue chapel enlefrith derbyshire SK23 9SQ (1 page) |
6 May 2009 | Director's change of particulars / calum blair / 31/01/2009 (1 page) |
28 February 2008 | Director appointed calum mils blair (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Incorporation (6 pages) |