Church Lawton
Stoke On Trent
Staffordshire
ST7 3EF
Director Name | Ann Owen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandylands Crescent Lawton Heath Road Church Lawton Stoke On Trent ST7 3DR |
Director Name | Diane Terrina Owen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Fibre Glass Laminator |
Correspondence Address | 1 Sandylands Crescent Church Lawton Cheshire ST7 3DR |
Secretary Name | Rosemary Lynne Orgill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Woodgate Avenue Church Lawton Stoke On Trent Staffordshire ST7 3EF |
Director Name | John Allan Grange |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1998) |
Role | Managing Director |
Correspondence Address | 7 Maskery Place Congleton Cheshire CW12 1NF |
Secretary Name | Simon Dowdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 34 Maxwell Street Crewe Chehsire CW2 7JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(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 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 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) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Statement of affairs (8 pages) |
17 August 1998 | Appointment of a voluntary liquidator (1 page) |
17 August 1998 | Resolutions
|
28 July 1998 | Registered office changed on 28/07/98 from: 27-30 havannah street buglawton congleton cheshire CW12 2AG (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Return made up to 22/09/97; full list of members
|
9 December 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 January 1997 | Return made up to 22/09/96; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Ad 05/02/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
26 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Incorporation (24 pages) |