About

Registered Number: 04771666
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: 2 Acrefield Avenue Heaton Moor, Stockport, Cheshire, SK4 4BB

 

Having been setup in 2003, W A Pope & Co Ltd are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Pope, Jean Margaret, Pope, William Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Jean Margaret 23 May 2003 - 1
POPE, William Arthur 23 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363s - Annual Return 08 July 2004
225 - Change of Accounting Reference Date 01 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.