Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7LY
Secretary Name | James Keith Towns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 November 1998) |
Role | Personnel Consultant |
Correspondence Address | 32 Derwent Close Alsager Stoke On Trent ST7 2UT |
Director Name | Stephen Grocott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 1994) |
Role | Solicitor |
Correspondence Address | C/O Glebe Court Stoke On Trent Staffordshire Sta 1et |
Director Name | Merle Sumnall |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 1994) |
Role | Secretary |
Correspondence Address | 283 Crackley Bank Chesterton Newcastle Under Lyme Staffordshire ST5 7AB |
Secretary Name | Merle Sumnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 1994) |
Role | Secretary |
Correspondence Address | 283 Crackley Bank Chesterton Newcastle Under Lyme Staffordshire ST5 7AB |
Director Name | James Keith Towns |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year after company formation) |
Appointment Duration | 3 years (resigned 15 April 1997) |
Role | Personnel Consultant |
Correspondence Address | 32 Derwent Close Alsager Stoke On Trent ST7 2UT |
Secretary Name | Lesley Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 100 Lydyett Lane Barnton Northwich Cheshire CW8 4JT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1997 | Director resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 May 1996 | Return made up to 14/04/96; full list of members
|
6 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Return made up to 14/04/95; no change of members (6 pages) |