Poynton
Stockport
Cheshire
SK12 1HJ
Secretary Name | Mr Baldassare Parisi |
---|---|
Status | Closed |
Appointed | 01 December 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 184 Chester Road Poynton Stockport Cheshire SK12 1HJ |
Director Name | Susan Elizabeth Bray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Secretary Name | Mr Roger Anthony Spencer Bray |
---|---|
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Director Name | Mr Roger Anthony Spencer Bray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Registered Address | Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
1 at £1 | Susan Elizabeth Bray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,216 |
Cash | £3,267 |
Current Liabilities | £81,695 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page) |
6 January 2015 | Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages) |
1 October 2014 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 June 2014 | Termination of appointment of Susan Elizabeth Bray as a director (1 page) |
10 June 2014 | Appointment of Mr Roger Anthony Spencer Bray as a director (2 pages) |
10 June 2014 | Appointment of Mr Roger Anthony Spencer Bray as a director (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Termination of appointment of Susan Elizabeth Bray as a director (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Appointment of Mr Roger Anthony Spencer Bray as a secretary (1 page) |
20 October 2010 | Appointment of Mr Roger Anthony Spencer Bray as a secretary (1 page) |
21 September 2010 | Incorporation (34 pages) |
21 September 2010 | Incorporation (34 pages) |