Alsager
Stoke On Trent
Staffordshire
ST7 2LP
Secretary Name | Victoria Clare Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 287 Princes Road Hartshill Stoke On Trent ST4 7JT |
Director Name | David Millward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 June 1998) |
Role | Manager |
Correspondence Address | 287 Princes Road Hartshill Stoke On Trent ST4 7JT |
Director Name | Victoria Clare Millward |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 June 1998) |
Role | Secretary |
Correspondence Address | 287 Princes Road Hartshill Stoke On Trent ST4 7JT |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991 |
Appointment Duration | 3 days (resigned 06 December 1991) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991 |
Appointment Duration | 3 days (resigned 06 December 1991) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Lyndale House 46 Sandbach Road South Alsager Stoke On Trent ST7 2LP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
28 January 1997 | Return made up to 06/12/96; no change of members
|
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
3 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: adelphi chambers, 30 hoghton street southport merseyside PR9 0NZ (1 page) |
4 December 1995 | Return made up to 06/12/95; full list of members
|
24 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |