Milton
Stoke On Trent
Staffordshire
ST6 8XH
Director Name | Joan Doreen Nurser |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Working Director |
Correspondence Address | 3 Castel Close Seabridge Newcastle Under Lyme Staffordshire ST5 3EG |
Secretary Name | Julie Bromage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Correspondence Address | 93 Caton Crescent Milton Stoke On Trent Staffordshire ST6 8XH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 06 September |
5 August 2000 | Dissolved (1 page) |
---|---|
5 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Statement of affairs (8 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 2 oak street crewe cheshire CW2 7BZ (1 page) |
8 July 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
8 July 1996 | Accounting reference date shortened from 31/01/96 to 06/09/95 (1 page) |
8 July 1996 | Resolutions
|
8 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |