Church Lawton
Stoke On Trent
Staffordshire
ST7 3AZ
Secretary Name | Mr Edward Jonathan Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(45 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Director Name | Mr Edward Thomas Emery Cook |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 17 Edward Avenue Newcastle Staffordshire ST5 2HB |
Director Name | Mrs Margaret Eileen Cook |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Edward Avenue Newcastle Staffordshire ST5 2HB |
Secretary Name | Mr Edward Thomas Emery Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 17 Edward Avenue Newcastle Staffordshire ST5 2HB |
Registered Address | 39 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Church Lawton |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
60 at £1 | Mr E.j. Cook 60.00% Ordinary |
---|---|
40 at £1 | Jillian Cook 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,188 |
Cash | £1,674 |
Current Liabilities | £16,779 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Termination of appointment of Margaret Cook as a director (1 page) |
21 January 2013 | Termination of appointment of Margaret Cook as a director (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Registered office address changed from 103 Hanbridge Avenue, Bradwell Newcastle Under Lyme Staffordshire ST5 8HX on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 103 Hanbridge Avenue, Bradwell Newcastle Under Lyme Staffordshire ST5 8HX on 18 December 2012 (1 page) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Margaret Eileen Cook on 21 December 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Edward Jonathan Cook on 21 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Edward Jonathan Cook on 21 December 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mrs Margaret Eileen Cook on 21 December 2009 (2 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 125 hanbridge avenue bradwell newcastle-under-lyme staffordshire ST5 8HX (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 125 hanbridge avenue bradwell newcastle-under-lyme staffordshire ST5 8HX (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Return made up to 31/12/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 197 liverpool road cross heath newcastle staffs ST5 9HW (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 197 liverpool road cross heath newcastle staffs ST5 9HW (1 page) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
14 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
10 November 1961 | Incorporation (12 pages) |
10 November 1961 | Certificate of incorporation (1 page) |
10 November 1961 | Certificate of incorporation (1 page) |
10 November 1961 | Incorporation (12 pages) |