Vicarage Lane Trent Vale
Stoke-On-Trent
Staffordshire
ST11 9EX
Secretary Name | David Purser |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Tick Hill Farm Caverswall Common Caverswall Staffordshire ST11 9EX |
Director Name | David William West |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Parkfield Ashford In The Water Bakewell Derbyshire DE45 1NJ |
Secretary Name | David William West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Parkfield Ashford In The Water Bakewell Derbyshire DE45 1NJ |
Director Name | Michael Peter Lane |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1997) |
Role | Solicitor |
Correspondence Address | 51 Trapstyle Road Ware Hertfordshire SG12 0BA |
Director Name | Anthony Searle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 April 1995) |
Role | Quality Assurance Manager |
Correspondence Address | Windy Nook Leycett Road Scot Hay Newcastle Staffordshire ST5 6AU |
Director Name | Brian Hughes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1997) |
Role | Design Engineer |
Correspondence Address | 60 Witton Street Norton Stourbridge West Midlands DY8 3YE |
Director Name | Raymond Pardoe |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1997) |
Role | Design Engineer |
Correspondence Address | 3 The Knoll Kingswinford West Midlands DY6 8JX |
Director Name | Andrew Purser |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 1997) |
Role | Managing Director |
Correspondence Address | Tickhill Farm Caverswall Common Stoke On Trent Staffordshire ST11 9EX |
Director Name | David Purser |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Flat 4a Broad Street Leek Staffordshire ST13 5NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (6 pages) |
30 September 1999 | Statement of affairs (7 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Resolutions
|
27 September 1999 | Registered office changed on 27/09/99 from: new haden industrial estate draycott cross road cheadle stoke on trent staffordshire ST10 1PN (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Return made up to 17/06/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 September 1998 | Return made up to 17/06/98; no change of members
|
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: cinderhill industrial estate weston coyney road longton stoke on trent ST3 5LB (1 page) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 August 1997 | Return made up to 17/06/97; change of members
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 June 1996 | Return made up to 17/06/96; full list of members
|
14 August 1995 | Return made up to 17/06/95; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |