Eccleshall
Stafford
Staffordshire
ST21 6BZ
Secretary Name | Glenys Margaret Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1990(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 33 Sheldon Avenue Stockton Brook Stoke-On-Trent Staffs St9 |
Secretary Name | Gillian Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 June 2002) |
Role | Managers |
Correspondence Address | Flat 2 27 High Street Eccleshall Stafford ST21 6BW |
Director Name | Gillian Bagnall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2002) |
Role | Administrator |
Correspondence Address | Flat 2 27 High Street Eccleshall Stafford ST21 6BW |
Registered Address | 17/19 Park Lane Poynton Cheshire SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
11 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
31 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
1 April 1999 | Company name changed midland commercial property's li mited\certificate issued on 06/04/99 (2 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
31 March 1999 | New director appointed (1 page) |
23 March 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
27 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |