Poynton
Cheshire
SK12 1RE
Director Name | Clare Margaret Leech |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2009(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 60 Park Lane Poynton Cheshire SK12 1RE |
Secretary Name | Clare Margaret Leech |
---|---|
Status | Closed |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Park Lane Poynton Cheshire SK12 1RE |
Director Name | Paul Edward Leech |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 3 School Lane Poynton Stockport Cheshire SK12 1AX |
Website | www.bollingtonbrewing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 575380 |
Telephone region | Macclesfield |
Registered Address | 60 Park Lane Poynton Cheshire SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
50 at £1 | Leslie Philip Jackson 50.00% Ordinary |
---|---|
30 at £1 | Paul Edward Leech 30.00% Ordinary |
20 at £1 | Clare Margaret Leech 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,751 |
Cash | £899 |
Current Liabilities | £27,499 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2012-05-01
|
30 April 2012 | Termination of appointment of Paul Leech as a director (1 page) |
30 April 2012 | Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages) |
30 April 2012 | Termination of appointment of Paul Leech as a director (1 page) |
30 April 2012 | Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page) |
30 April 2012 | Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages) |
30 April 2012 | Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page) |
30 April 2012 | Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page) |
30 April 2012 | Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages) |
30 April 2012 | Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages) |
30 April 2012 | Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages) |
30 April 2012 | Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages) |
23 January 2012 | Termination of appointment of Paul Leech as a director (2 pages) |
23 January 2012 | Termination of appointment of Paul Leech as a director (2 pages) |
23 January 2012 | Registered office address changed from 3 School Lane Poynton Cheshire SK12 1AX United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 3 School Lane Poynton Cheshire SK12 1AX United Kingdom on 23 January 2012 (2 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Incorporation (37 pages) |
24 October 2009 | Incorporation (37 pages) |