Barlaston
Stoke On Trent
Staffordshire
ST12 9AG
Director Name | Mr Kevan William Tyrone Tilsley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Squirrels Vicarage Lane Barlaston Stoke On Trent Staffordshire ST12 9AG |
Secretary Name | Mrs Kaye Marilyn Tilsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Squirrels Vicarage Lane Barlaston Stoke On Trent Staffordshire ST12 9AG |
Director Name | Mr Gregory Spencer Tilsley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 1996) |
Role | Diesel Engineer |
Correspondence Address | 70 Alastair Road Oakhill Stoke-On-Trent Staffs ST4 5DH |
Director Name | Warren Kevan William Tilsley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 16 Kennedy Road Trentham Stoke-On-Trent Staffordshire ST4 8BZ |
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 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 February 2000 | Dissolved (1 page) |
---|---|
25 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 August 1996 | Appointment of a voluntary liquidator (1 page) |
21 August 1996 | Resolutions
|
6 August 1996 | Registered office changed on 06/08/96 from: boothen old road stoke-on-trent ST4 4EZ (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |