Alsager
Stoke On Trent
Staffordshire
ST7 2HS
Director Name | Marjorie Suzanne Parker |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(same day as company formation) |
Role | Director-Proposed |
Correspondence Address | 19 Brookfield Badger Brow Loggerheads Market Drayton Salop TF9 4RW |
Secretary Name | Mrs Dorothy Jeanette Hibberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Church Road Alsager Stoke On Trent Staffordshire ST7 2HS |
Director Name | Mr Harold Hibberts |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Role | Builder |
Correspondence Address | 36 Church Road Alsager Stoke On Trent Staffordshire ST7 2HS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 September 2000 | Dissolved (1 page) |
---|---|
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Statement of affairs (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 36 church road alsager stoke on trent ST7 2HS (1 page) |
9 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members
|
6 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
8 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 31 October 1995 (5 pages) |
4 January 1996 | Ad 31/10/95--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | £ nc 10000/50000 31/10/95 (1 page) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |