Biddulph
Stoke On Trent
Staffordshire
ST8 7TE
Director Name | Mr Philip Laurence Baker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Coates Farm School Lane Biddulph Moor Stoke On Trent Staffordshire ST8 7HR |
Secretary Name | Mr Philip Laurence Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coates Farm School Lane Biddulph Moor Stoke On Trent Staffordshire ST8 7HR |
Director Name | Brian Cedric Martin Baker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Coach Operator |
Correspondence Address | The Croft Betchton Lane Church Lawton Stoke On Trent Staffordshire ST7 3RQ |
Director Name | Alan Watkin Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 6 Fountains Avenue Newcastle Staffordshire ST5 3PD |
Director Name | Dawn Vickerman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 59 Burrington Drive Stoke On Trent Staffordshire ST4 8YD |
Registered Address | 59-63 Station Road Nortwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £54,691 |
Cash | £84,434 |
Current Liabilities | £170,997 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 April 2002 | Dissolved (1 page) |
---|---|
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (6 pages) |
19 December 1997 | Liquidators statement of receipts and payments (6 pages) |
2 June 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: spring grove congleton road biddulph stoke-on-trent ST8 7RQ (1 page) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |