Campbell Road
Stoke On Trent
Staffordshire
ST4 4EN
Director Name | Julian Alastair Ball |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Fir Tree Cottages Barthomley Crewe Cheshire CW2 5PE |
Director Name | Denise Madelein Morganti |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Plough Motel Campbell Road Stoke On Trent Staffordshire ST4 4EN |
Director Name | Marco Lorenzo Morganti |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Bar Manager |
Correspondence Address | The Plough Motel Campbell Road Stoke On Trent Staffordshire ST4 4EN |
Director Name | Andrew James Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kildonan 133 Close Lane Alsager Stoke On Trent Staffordshire ST7 2TZ |
Secretary Name | Julian Alastair Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Fir Tree Cottages Barthomley Crewe Cheshire CW2 5PE |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2008 | Return of final meeting of creditors (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: the plough motel campbell road stoke-on-trent staffordshire (1 page) |
14 November 1997 | Appointment of a liquidator (1 page) |
4 November 1997 | Order of court to wind up (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: glebe court stoke-on-trent staffs. ST4 1ET. (1 page) |
14 March 1996 | Company name changed grindco 75 LIMITED\certificate issued on 15/03/96 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed;new director appointed (2 pages) |