Pickmere
Knutsford
Cheshire
Wa16 Owd
Director Name | Mr Edward Brian Macrury |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Operations Manager |
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 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 November 2010 | Termination of appointment of Edward Macrury as a director (3 pages) |
24 November 2010 | Termination of appointment of Edward Macrury as a director (3 pages) |
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
18 March 2010 | Resolutions
|
3 January 2010 | Change of name notice (4 pages) |
3 January 2010 | Change of name notice (4 pages) |
3 January 2010 | Company name changed plaintalk partnership services LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Company name changed plaintalk partnership services LIMITED\certificate issued on 03/01/10
|
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
8 October 2009 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Lancashire M22 5TG England on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Lancashire M22 5TG England on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Lancashire M22 5TG England on 8 October 2009 (1 page) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Incorporation (19 pages) |