Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.depoelconsulting.com |
---|---|
Telephone | 01565 682020 |
Telephone region | Knutsford |
Registered Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | De Poel Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
23 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
23 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
2 September 2009 | Director appointed mr matthew william sanders (1 page) |
2 September 2009 | Appointment terminated director jonathon round (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
2 September 2009 | Secretary appointed paul john farmer (1 page) |
2 September 2009 | Secretary appointed paul john farmer (1 page) |
2 September 2009 | Director appointed mr matthew william sanders (1 page) |
2 September 2009 | Appointment Terminated Director jonathon round (1 page) |
29 July 2009 | Incorporation (13 pages) |
29 July 2009 | Incorporation (13 pages) |