Company NamePocket North Limited
Company StatusDissolved
Company Number06791908
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameThitirat Buncharoen
Date of BirthMay 1978 (Born 46 years ago)
NationalityThai
StatusClosed
Appointed17 March 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Bramhall
Cheshire
SK7 3BH
Director NameMr Michael Warlow Spencer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address32 Brook Road
Manchester
M14 6UF
Secretary NameMrs Thitirat Buncharoen
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 South Parade
Bramhall
Cheshire
SK7 3BH

Location

Registered AddressCourt Hill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

30k at £1Online Nominees LTD
99.67%
Ordinary A
1 at £100Thitirat Buncharoen
0.33%
Ordinary

Financials

Year2014
Net Worth-£12,332
Cash£777
Current Liabilities£57,307

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 30,100
(5 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 30,100
(5 pages)
25 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,100
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,100
(3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Registered office address changed from 32 Brook Road Manchester Greater Manchester M14 6UF England on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 32 Brook Road Manchester Greater Manchester M14 6UF England on 26 April 2010 (1 page)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 April 2010Termination of appointment of Michael Spencer as a director (1 page)
25 April 2010Secretary's details changed for Mrs Thitirat Buncharoen on 1 January 2010 (1 page)
25 April 2010Secretary's details changed for Mrs Thitirat Buncharoen on 1 January 2010 (1 page)
25 April 2010Termination of appointment of Michael Spencer as a director (1 page)
25 April 2010Secretary's details changed for Mrs Thitirat Buncharoen on 1 January 2010 (1 page)
23 March 2010Termination of appointment of Thitirat Buncharoen as a secretary (2 pages)
23 March 2010Resolutions
  • RES13 ‐ 11/03/2010
(4 pages)
23 March 2010Termination of appointment of Michael Spencer as a director (2 pages)
23 March 2010Statement of capital on 23 March 2010
  • GBP 100
(4 pages)
23 March 2010Statement of capital on 23 March 2010
  • GBP 100
(4 pages)
23 March 2010Appointment of Thitirat Buncharoen as a director (3 pages)
23 March 2010Resolutions
  • RES13 ‐ 11/03/2010
(4 pages)
23 March 2010Appointment of Thitirat Buncharoen as a director (3 pages)
23 March 2010Termination of appointment of Michael Spencer as a director (2 pages)
23 March 2010Termination of appointment of Thitirat Buncharoen as a secretary (2 pages)
15 January 2009Incorporation (11 pages)
15 January 2009Incorporation (11 pages)