Bucknall
Stoke On Trent
Staffordshire
ST2 9DN
Secretary Name | Paul Gratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 July 1997) |
Role | Painter |
Correspondence Address | 506a Werrington Road Bucknell Stoke On Trent Staffordshire ST2 9DN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 70 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 160 werrington road bucknall stoke on trent staffordshire (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 01/06/95; no change of members (6 pages) |
11 April 1996 | Return made up to 01/06/94; full list of members (8 pages) |
14 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |