Company NameDe Poel Ms Limited
Company StatusDissolved
Company Number07267450
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew William Sanders
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Secretary NameMatthew William Sanders
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Shippon Moseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 May 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitedepoel.co.uk
Telephone01565 682020
Telephone regionKnutsford

Location

Registered AddressThe Old Shippon Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Matthew Sanders
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 January 2013Director's details changed for Mr Matthew William Sanders on 15 January 2013 (2 pages)
29 January 2013Secretary's details changed for Matthew William Sanders on 15 January 2013 (1 page)
10 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2010Appointment of Matthew William Sanders as a secretary (3 pages)
3 June 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
3 June 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
3 June 2010Appointment of Mr Matthew William Sanders as a director (3 pages)
3 June 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 June 2010 (2 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)