Trentham
Stoke-On-Trent
Staffs
ST4 8YD
Secretary Name | Margaret Ann Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(21 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Grove Avenue Heron Cross Stoke On Trent Staffordshire ST4 3BA |
Director Name | Mrs Annis May Williamson |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 1995) |
Role | Administrator |
Correspondence Address | High Heath Cobden Street Dresden Stoke On Trent Staffordshire ST3 4EL |
Secretary Name | Mrs Patricia Ann West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 43 Burrington Drive Trentham Stoke-On-Trent Staffs ST4 8YD |
Director Name | Michael Sydney West |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1995) |
Role | Company Director |
Correspondence Address | 43 Burrington Drive Trentham Stoke On Trent Staffordshire ST4 8YD |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 December 1998 | Dissolved (1 page) |
---|---|
25 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 1998 | Liquidators statement of receipts and payments (6 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Appointment of a voluntary liquidator (1 page) |
26 June 1996 | Resolutions
|
11 June 1996 | Registered office changed on 11/06/96 from: fountain street fenton stoke-on-trent ST4 2HA (1 page) |
16 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Secretary resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |