Poynton
Stockport
SK12 1RE
Director Name | Mr Jason Stephen Worrall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 London Road South Stockport SK12 1LG |
Director Name | Mr Stephen Edward Allcroft |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2018) |
Role | Cafe Proprietor |
Country of Residence | England |
Correspondence Address | 2a Yew Tree Lane Poynton Stockport SK12 1PU |
Registered Address | 78 Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2020 | Application to strike the company off the register (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
16 July 2018 | Notification of Ibrahim Aksul as a person with significant control on 31 May 2018 (2 pages) |
16 July 2018 | Cessation of Stephen Allcroft as a person with significant control on 31 May 2018 (1 page) |
12 July 2018 | Appointment of Mr Ibrahim Aksul as a director on 31 May 2018 (2 pages) |
12 July 2018 | Termination of appointment of Stephen Edward Allcroft as a director on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Edward Allcroft as a director on 31 May 2018 (1 page) |
3 May 2018 | Registered office address changed from 143 London Road South London Road South Poynton Stockport SK12 1LG England to 78 Park Lane Poynton Stockport SK12 1RE on 3 May 2018 (1 page) |
14 March 2018 | Cessation of Jason Stephen Worrall as a person with significant control on 14 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Notification of Stephen Allcroft as a person with significant control on 14 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from 143 London Road South Poynton Stockport SK12 1LG England to 143 London Road South London Road South Poynton Stockport SK12 1LG on 8 March 2018 (1 page) |
21 February 2018 | Registered office address changed from 24 Graymarsh Drive Stockport SK12 1YW United Kingdom to 143 London Road South Poynton Stockport SK12 1LG on 21 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Jason Stephen Worrall as a director on 21 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Stephen Edward Allcroft as a director on 21 February 2018 (2 pages) |
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|
15 January 2018 | Incorporation Statement of capital on 2018-01-15
|