Standon
Stafford
Staffordshire
ST21 6RZ
Secretary Name | Patricia Rae Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Stables Staun Court Standon Stafford ST21 6RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Statement of affairs (10 pages) |
8 April 1998 | Appointment of a voluntary liquidator (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 11 the commons sandbach cheshire CW11 1EG (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: great fenton business park grove road fenton stoke on trent staffordshire ST4 4LE (1 page) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 May 1997 | Particulars of mortgage/charge (6 pages) |
1 April 1997 | Return made up to 03/03/97; full list of members (6 pages) |
20 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
20 March 1997 | Resolutions
|
13 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: unit 19 imex business park ormonde street fenton,stoke on trent staffordshire SK4 3NP (1 page) |
18 March 1996 | Return made up to 03/03/96; no change of members
|
5 March 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |