Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9RS
Director Name | Timothy John Breward |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Correspondence Address | 5 Jasmine Close Blythe Bridge Stoke On Trent Staffordshire ST11 9RS |
Secretary Name | Susan Ann Breward |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1991(1 year, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Jasmine Close Blythe Bridge Stoke On Trent Staffordshire ST11 9RS |
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 |
Year | 2014 |
---|---|
Net Worth | -£3,039 |
Cash | £182 |
Current Liabilities | £63,776 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (6 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Statement of affairs (13 pages) |
31 July 2001 | Appointment of a voluntary liquidator (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: unit 51, imex business park ormonde street fenton stoke-on-trent, staffs ST4 3NP (1 page) |
15 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 June 1999 | £ nc 1000/50000 20/12/98 (1 page) |
21 June 1999 | Ad 22/12/98--------- £ si 9998@1 (2 pages) |
21 June 1999 | Resolutions
|
20 June 1999 | Return made up to 16/04/99; change of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |