Company number 06301045
Status Liquidation
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address C/O JONES LOWNDES DWYER LLP 4 THE STABLES, WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 5PG
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 6 Land Lane Wilmslow Cheshire SK9 1DG to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 16 March 2017; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 10 September 2015. The most likely internet sites of POPPIES OF WILMSLOW, ALDERLEY EDGE & MACCLESFIELD LIMITED are www.poppiesofwilmslowalderleyedgemacclesfield.co.uk, and www.poppies-of-wilmslow-alderley-edge-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Poppies of Wilmslow Alderley Edge Macclesfield Limited is a Private Limited Company.
The company registration number is 06301045. Poppies of Wilmslow Alderley Edge Macclesfield Limited has been working since 03 July 2007.
The present status of the company is Liquidation. The registered address of Poppies of Wilmslow Alderley Edge Macclesfield Limited is C O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester England M20 5pg. . SUTHERLAND, Graham John is a Secretary of the company. SUTHERLAND, Graham John is a Director of the company. SUTHERLAND, Valerie June is a Director of the company. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LIMITED has been resigned. The company operates in "Specialised cleaning services".
Current Directors
Resigned Directors
Secretary
BTC (SECRETARIES) LIMITED
Resigned: 09 July 2007
Appointed Date: 03 July 2007
Director
BTC (DIRECTORS) LIMITED
Resigned: 09 July 2007
Appointed Date: 03 July 2007
Persons With Significant Control
Mrs Valerie June Sutherland
Notified on: 3 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Graham John Sutherland
Notified on: 3 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POPPIES OF WILMSLOW, ALDERLEY EDGE & MACCLESFIELD LIMITED Events
16 Mar 2017
Registered office address changed from 6 Land Lane Wilmslow Cheshire SK9 1DG to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 16 March 2017
20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 10 September 2015
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
29 May 2015
Total exemption small company accounts made up to 10 September 2014
...
... and 22 more events
15 Aug 2007
Accounting reference date extended from 31/07/08 to 30/09/08
07 Aug 2007
Company name changed mustang LIMITED\certificate issued on 07/08/07
18 Jul 2007
Director resigned
18 Jul 2007
Secretary resigned
03 Jul 2007
Incorporation