Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Director Name | Peter Roy Woodcock |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 November 1999) |
Role | Wallpaper Manufacturer |
Correspondence Address | Hall Brook Brereton Park Brereton Sandbach Cheshire CW11 1RY |
Director Name | Gerard Paul Moxham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Software Manager |
Correspondence Address | 3 Edwards Way Alsager Stoke On Trent Cheshire ST7 2YB |
Director Name | Mrs Estelle Marie Moxham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Chancery Lane Alsager Stoke On Trent Staffordshire ST7 2HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(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 | 14 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 May 1999 | Voluntary strike-off action has been suspended (1 page) |
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 March 1999 | Director resigned (1 page) |
21 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page) |
29 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 July 1996 | Return made up to 14/06/96; change of members (3 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
29 August 1995 | Director resigned (2 pages) |