Stone
Staffordshire
ST15 8PY
Director Name | Mr Anthony Kenneth Charles Beresford |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | University Lecturer |
Country of Residence | Wales |
Correspondence Address | 82 Cyncoed Road Cardiff South Glamorgan CF2 6BH Wales |
Director Name | Mr Kenneth Arthur Beresford |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offley House Congleton Road Sandbach Cheshire CW11 1HP |
Secretary Name | David Ernest Benbow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 176 Lichfield Road Stone Staffordshire ST15 8PY |
Director Name | Hilda Maud Beresford |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Meriden Barlaston Old Road Trentham Stoke On Trent Staffs ST4 8HJ |
Director Name | John Meir |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Greenacres Congleton Road Church Lawton Stoke On Trent Staffs ST7 3BA |
Registered Address | The Corn Shed Offley 55 Congleton Road Sandwich Cheshire CW11 1HP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Latest Accounts | 30 September 1997 (26 years, 2 months ago) |
---|---|
Next Accounts Due | 30 July 1999 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
22 March 1993 | Delivered on: 29 March 1993 Satisfied on: 28 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
5 November 1992 | Delivered on: 12 November 1992 Satisfied on: 28 October 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £67312.60 due from the company to the chargee under the terms of the agreement. Particulars: All rights,title and interest in and to all sums payable.....see form 395. Fully Satisfied |
31 October 1991 | Delivered on: 9 November 1991 Satisfied on: 17 November 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £67709.10 due from the company to the chargee. Particulars: All its right title & interest in all sums payable under the insurance.see form 395 for details. Fully Satisfied |
26 October 1990 | Delivered on: 6 November 1990 Satisfied on: 28 October 1998 Persons entitled: Close Brothers Limited. Classification: A credit agreement Secured details: £92,057-40 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. (See 395 for more details). Fully Satisfied |
6 September 2017 | Restoration by order of the court (3 pages) |
---|---|
13 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 November 1998 | Application for striking-off (1 page) |
9 November 1998 | Application for striking-off (1 page) |
31 May 1998 | Return made up to 01/06/98; no change of members (4 pages) |
31 May 1998 | Return made up to 01/06/98; no change of members
|
15 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
9 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |