Trentham
Stoke On Trent
Staffs
ST4 8NQ
Secretary Name | Mrs Janet Doreen Horton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 389 Stone Road Trentham Stoke On Trent Staffs ST4 8NQ |
Director Name | Mr Donald William Bryant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 8 Rothsay Avenue Westlands Newcastle Under Lyme Staffordshire |
Director Name | Mrs Janet Doreen Horton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | 389 Stone Road Trentham Stoke On Trent Staffs ST4 8NQ |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2002 | Dissolved (1 page) |
---|---|
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (6 pages) |
3 October 1997 | Appointment of a voluntary liquidator (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Statement of affairs (8 pages) |
23 July 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 28/12/96; full list of members
|
30 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 April 1996 | Return made up to 28/12/94; no change of members (4 pages) |
15 February 1996 | Return made up to 28/12/95; no change of members
|
12 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |