Pickmere
Knutsford
Cheshire
Wa16 Owd
Secretary Name | Brian Macrury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 86 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Director Name | Tracy Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buttercup Way Pickmere Cheshire WA16 0WD |
Secretary Name | Tracy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buttercup Way Pickmere Cheshire WA16 0WD |
Director Name | Mr Edward Brian Macrury |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
22 November 2010 | Termination of appointment of Edward Macrury as a director (2 pages) |
22 November 2010 | Termination of appointment of Edward Macrury as a director (2 pages) |
6 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr. Edward Brian Macrury on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Tracy Clark on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Tracy Clark on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David John Clark on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David John Clark on 12 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr. Edward Brian Macrury on 12 February 2010 (2 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Termination of appointment of Tracy Clark as a director (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Tracy Clark as a director (2 pages) |
19 November 2009 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Greater Manchester M22 5TG on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Greater Manchester M22 5TG on 19 November 2009 (2 pages) |
5 September 2009 | Company name changed plaintalk partnership LIMITED\certificate issued on 08/09/09 (2 pages) |
5 September 2009 | Company name changed plaintalk partnership LIMITED\certificate issued on 08/09/09 (2 pages) |
3 August 2009 | Secretary appointed brian macrury (2 pages) |
3 August 2009 | Secretary appointed brian macrury (2 pages) |
27 July 2009 | Director's Change of Particulars / tracy sarah / 13/02/2009 / Surname was: sarah, now: clark (1 page) |
27 July 2009 | Appointment Terminated Secretary tracy clark (1 page) |
27 July 2009 | Appointment terminated secretary tracy clark (1 page) |
27 July 2009 | Director's change of particulars / tracy sarah / 13/02/2009 (1 page) |
9 May 2009 | Director appointed edward brian macrury (3 pages) |
9 May 2009 | Director appointed edward brian macrury (3 pages) |
13 February 2009 | Incorporation (14 pages) |
13 February 2009 | Incorporation (14 pages) |