Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director Name | Mrs Margaret Doreen Clowes |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 14 September 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Birchall Hill Leek Staffs ST13 5RD |
Director Name | Mrs Diane Elizabeth Lyne |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 September 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Tall Trees New Road Moreton Congleton Cheshire CW12 4RX |
Secretary Name | Mrs Diane Elizabeth Lyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees New Road Moreton Congleton Cheshire CW12 4RX |
Director Name | Mr Leonard Reid Clowes |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Birchall Hill Leek Staffs ST13 5RD |
Secretary Name | Mr Leonard Reid Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Birchall Hill Leek Staffs ST13 5RD |
Registered Address | Tall Trees New Road, Moreton Congleton Cheshire CW12 4RX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moreton cum Alcumlow |
Ward | Odd Rode |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £1,982 |
Current Liabilities | £2,149 |
Latest Accounts | 30 November 2009 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 May 2010 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 May 2010 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Director's details changed for Mr Leonard Charles Clowes on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Margaret Doreen Clowes on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Leonard Charles Clowes on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Diane Elizabeth Lyne on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Diane Elizabeth Lyne on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Margaret Doreen Clowes on 28 January 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
11 January 2006 | Return made up to 02/01/06; full list of members (8 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members
|
20 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members
|
22 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: victoria mill langford st. Leek staffs. ST13 8BB (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: victoria mill langford st. Leek staffs. ST13 8BB (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
20 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
26 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
19 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
19 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
4 April 1973 | Particulars of mortgage/charge (4 pages) |
4 April 1973 | Particulars of mortgage/charge (4 pages) |