Stafford
Staffordshire
ST17 9XN
Secretary Name | Alan Anthony King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(20 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 2 Jersey Close The Creamery Congleton Cheshire CW12 3TW |
Director Name | Frederick Duncan Berkeley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 1998) |
Role | Mechanical Engineer |
Correspondence Address | 50 Old Mill Road Rochester New York 14618 |
Director Name | Barnaby Valentine Walwyn Price |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Lower Norchard Farm Peopleton Pershore Worcestershire WR10 2EG |
Director Name | Mr Ronald Edward Ragon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | The Cherries Dale Brow Prestbury Cheshire |
Secretary Name | Barnaby Valentine Walwyn Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Lower Norchard Farm Peopleton Pershore Worcestershire WR10 2EG |
Secretary Name | William Frederick Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 1995) |
Role | Mechanical Engineer |
Correspondence Address | 2 Edwin Close Stafford Staffordshire ST17 9XN |
Registered Address | The Forge Forge Lane Congleton Cheshire CW12 4HQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 December 1999 | Application for striking-off (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 October 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 10/05/98; no change of members
|
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
25 October 1995 | Return made up to 10/05/95; full list of members (6 pages) |
25 October 1995 | New secretary appointed (2 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
27 June 1995 | New secretary appointed;new director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 241-247 bristol road jgeatester AA2 6BX (1 page) |