Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director Name | Mrs Sandra Marshall |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 May 2009) |
Role | Secretary |
Correspondence Address | Three Oaks Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Secretary Name | Mr Glen Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 May 2009) |
Role | Company Director |
Correspondence Address | Three Oaks Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£36,457 |
Current Liabilities | £165,761 |
Latest Accounts | 31 October 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
20 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Statement of affairs (8 pages) |
18 January 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Resolutions
|
8 January 2007 | Registered office changed on 08/01/07 from: unit 4,westlake trading estate canal lane,brownhills tunstall,stoke-on-trent staffordshire ST6 4NZ (1 page) |
7 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Return made up to 05/11/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
12 December 1996 | Return made up to 05/11/96; full list of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 December 1995 | Return made up to 05/11/95; no change of members
|
4 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
8 November 1994 | Return made up to 05/11/94; no change of members (4 pages) |
2 September 1994 | Accounts for a small company made up to 31 October 1993 (3 pages) |
8 August 1994 | Registered office changed on 08/08/94 from: holditch industrial site chesterton newcastle staffs (1 page) |
18 November 1993 | Return made up to 05/11/93; full list of members (5 pages) |
20 October 1993 | Particulars of mortgage/charge (3 pages) |
23 August 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Return made up to 05/11/92; full list of members (6 pages) |
11 September 1992 | Accounts for a small company made up to 31 October 1991 (3 pages) |
2 December 1991 | Return made up to 05/11/91; change of members (7 pages) |
12 July 1991 | Accounts for a small company made up to 31 October 1990 (3 pages) |
23 November 1990 | Return made up to 05/11/90; full list of members (4 pages) |
23 November 1990 | Accounts for a small company made up to 31 October 1989 (3 pages) |
24 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1989 | Accounts for a small company made up to 31 October 1988 (3 pages) |
24 May 1989 | Return made up to 10/05/89; full list of members (4 pages) |
6 September 1988 | Particulars of mortgage/charge (3 pages) |
5 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1988 | Return made up to 25/04/88; full list of members (4 pages) |
16 May 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
7 April 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |
7 April 1987 | Return made up to 09/04/87; full list of members (4 pages) |