Rode Heath
Stoke On Trent
Staffordshire
ST7 3RY
Director Name | Rosemarie Proudlove |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Heath Avenue Rode Heath Stoke On Trent ST7 3RY |
Secretary Name | Philip James Proudlove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1994(same day as company formation) |
Role | Dir & Sec |
Correspondence Address | 14 Heath Avenue Rode Heath Stoke On Trent Staffordshire ST7 3RY |
Director Name | Mark Oliver Proudlove |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 28 August 2008) |
Role | Wholesale Florist |
Correspondence Address | 14 Heath Avenue Rode Heath Stoke On Trent Staffordshire ST7 3RY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994 |
Appointment Duration | 1 day (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994 |
Appointment Duration | 1 day (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Andrew James Proudlove |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2003) |
Role | Wholesale Florist |
Correspondence Address | 14 Heath Avenue Rode Heath Stoke On Trent Staffordshire ST7 3RY |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Cash | £21,384 |
Current Liabilities | £91,381 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 28 June 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (6 pages) |
6 July 2006 | Appointment of a voluntary liquidator (1 page) |
6 July 2006 | Statement of affairs (6 pages) |
6 July 2006 | Resolutions
|
23 June 2006 | Registered office changed on 23/06/06 from: b t c radway green radway green road crewe cheshire CW2 5PR (1 page) |
10 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 14 heath avenue rode heath stoke on trent staffordshire ST7 3RY (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members
|
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
4 September 2002 | Ad 15/08/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Nc inc already adjusted 07/02/01 (1 page) |
26 February 2002 | Return made up to 02/03/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Ad 27/09/01-27/09/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1998 | Return made up to 02/03/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 May 1995 | Return made up to 02/03/95; full list of members
|