Poynton
Stockport
Cheshire
SK12 1HT
Director Name | Mr Neal Edward Handforth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Limehurst Hall St Margarets Road Bowden WA14 2BG |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gary Roebuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337 |
Current Liabilities | £6,868 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Director's details changed for Gary Roebuck on 1 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Director's details changed for Gary Roebuck on 1 November 2012 (3 pages) |
18 July 2012 | Termination of appointment of Neal Handforth as a director (1 page) |
7 November 2011 | Incorporation (51 pages) |