Stoke On Trent
Staffordshire
ST3 5NU
Director Name | Barnabas Arthur Thomas Pettman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Accountant |
Correspondence Address | 30 Airdale Road Stone Staffordshire ST15 8DW |
Director Name | Mrs Susan Theodora Pettman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Grove Stone Staffordshire ST15 8TP |
Secretary Name | Mrs Susan Theodora Pettman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Grove Stone Staffordshire ST15 8TP |
Director Name | Peter Henshall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 9 Ikins Drive Bignall End Stoke On Trent Staffordshire ST7 8PN |
Director Name | Terry Wheeldon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 1998) |
Role | Engineer |
Correspondence Address | 4 Patch Meadow Cheadle Stoke On Trent Staffordshire ST10 1PX |
Secretary Name | Peter Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 9 Ikins Drive Bignall End Stoke On Trent Staffordshire ST7 8PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £42,785 |
Current Liabilities | £166,551 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 August 2005 | Dissolved (1 page) |
---|---|
16 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
16 February 1999 | Statement of affairs (10 pages) |
16 February 1999 | Resolutions
|
9 February 1999 | Registered office changed on 09/02/99 from: new haden works cheadle stoke-on-trent staffordshire ST10 2NP (1 page) |
4 January 1999 | Return made up to 15/11/98; full list of members
|
1 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 July 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Ad 01/11/95--------- £ si 25@1 (2 pages) |
20 November 1995 | Return made up to 15/11/95; change of members
|
9 November 1995 | New director appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |