Company NamePoynton Bathrooms Limited
Company StatusDissolved
Company Number07056240
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLeslie Philip Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address60 Park Lane
Poynton
Cheshire
SK12 1RE
Director NameClare Margaret Leech
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address60 Park Lane
Poynton
Cheshire
SK12 1RE
Secretary NameClare Margaret Leech
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Park Lane
Poynton
Cheshire
SK12 1RE
Director NamePaul Edward Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address3 School Lane
Poynton
Stockport
Cheshire
SK12 1AX

Contact

Websitewww.bollingtonbrewing.co.uk
Email address[email protected]
Telephone01625 575380
Telephone regionMacclesfield

Location

Registered Address60 Park Lane
Poynton
Cheshire
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

50 at £1Leslie Philip Jackson
50.00%
Ordinary
30 at £1Paul Edward Leech
30.00%
Ordinary
20 at £1Clare Margaret Leech
20.00%
Ordinary

Financials

Year2014
Net Worth-£29,751
Cash£899
Current Liabilities£27,499

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(5 pages)
1 May 2012Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(5 pages)
30 April 2012Termination of appointment of Paul Leech as a director (1 page)
30 April 2012Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages)
30 April 2012Termination of appointment of Paul Leech as a director (1 page)
30 April 2012Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page)
30 April 2012Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages)
30 April 2012Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page)
30 April 2012Secretary's details changed for Clare Margaret Leech on 1 October 2011 (1 page)
30 April 2012Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages)
30 April 2012Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages)
30 April 2012Director's details changed for Leslie Philip Jackson on 1 October 2011 (2 pages)
30 April 2012Director's details changed for Clare Margaret Leech on 1 October 2011 (2 pages)
23 January 2012Termination of appointment of Paul Leech as a director (2 pages)
23 January 2012Termination of appointment of Paul Leech as a director (2 pages)
23 January 2012Registered office address changed from 3 School Lane Poynton Cheshire SK12 1AX United Kingdom on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 3 School Lane Poynton Cheshire SK12 1AX United Kingdom on 23 January 2012 (2 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
24 October 2009Incorporation (37 pages)
24 October 2009Incorporation (37 pages)