Bedcroft, Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Secretary Name | Mrs Kaye Marilyn Tilsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Bedcroft, Barlaston Stoke On Trent Staffordshire ST12 9AL |
Director Name | Mrs Kaye Marilyn Tilsley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (closed 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktrees Bedcroft, Barlaston Stoke On Trent Staffordshire ST12 9AL |
Director Name | Mr Gregory Spencer Tilsley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Alastair Road Oakhill Stoke-On-Trent Staffs ST4 5DH |
Director Name | Warren Kevan William Tilsley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Kennedy Road Trentham Stoke-On-Trent Staffordshire ST4 8BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gables Goostrey Lane, Twemlow Green Nr Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2013 |
---|---|
Net Worth | £59,549 |
Cash | £7,631 |
Current Liabilities | £211,081 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (9 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (9 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Statement of affairs with form 4.19 (11 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Registered office address changed from Glebe Works Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Glebe Works Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ on 2 May 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mrs Kaye Marilyn Tilsley on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kevan William Tyrone Tilsley on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Kevan William Tyrone Tilsley on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Kaye Marilyn Tilsley on 8 July 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
31 July 1997 | Return made up to 08/07/97; full list of members
|
12 February 1997 | Ad 30/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: the squirrels vicarage lane barlaston stoke on trent staffordshire ST12 9AG (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Particulars of contract relating to shares (4 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: unit 3, boothen old road stoke-on-trent staffordshire ST4 4EZ (1 page) |
16 July 1996 | Return made up to 08/07/96; full list of members (6 pages) |
8 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 July 1995 | Return made up to 08/07/95; full list of members (6 pages) |
8 July 1992 | Incorporation (14 pages) |