Tunstall
Stoke On Trent
ST6 6DB
Secretary Name | Paul Steven Crooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 November 1999) |
Role | Salesman |
Correspondence Address | 15 Fuller Street Tunstall Stoke On Trent ST6 6DB |
Director Name | Giulia Prete |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 1994(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 11 Woodgate Avenue Church Lawton Stoke On Trent Staffordshire ST7 3EF |
Secretary Name | Silvana Prete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 11 Woodside Avenue Church Lawton Stoke On Trent Staffordshire |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Business & Technology Centre Radway Green Venture Park Radway Green Alsager Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1999 | Strike-off action suspended (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | Return made up to 13/06/97; no change of members (4 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 11 woodgate avenue church lawton stoke-on-trent staffs ST7 3EF (1 page) |
5 September 1997 | Secretary resigned (1 page) |
3 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
23 December 1996 | Return made up to 13/06/96; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 30 June 1995 (5 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: corporation house one longport road longport stoke on trent staffordshire ST6 4NJ (1 page) |
27 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 98 congleton road north scholar green stoke on trent staffordshire ST7 3BG (1 page) |