Harpfields
Stoke On Trent
Staffordshire
ST4 6BY
Secretary Name | Ernest Vernon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | St1 6eu |
Correspondence Address | 40 Coleridge Drive Cheadle Stoke On Trent ST10 1XA |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Valda May Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 day after company formation) |
Appointment Duration | 4 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 99 The Avenue Harpfields Stoke On Trent Staffordshire ST4 6BY |
Director Name | Michael Shaun Perkin |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 1996) |
Role | Civil Engineer |
Correspondence Address | 99 The Avenue Harefields Newcastle Stoke On Trent ST4 6BY |
Director Name | Ernest Vernon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1998) |
Role | St1 6eu |
Correspondence Address | 40 Coleridge Drive Cheadle Stoke On Trent ST10 1XA |
Director Name | Paul Watling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 July 1998) |
Role | Contracts Manager |
Correspondence Address | 13 Brookhouse Lane Stoke On Trent Staffordshire ST2 8NE |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 May 2002 | Dissolved (1 page) |
---|---|
4 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2002 | Liquidators statement of receipts and payments (4 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (6 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Appointment of a voluntary liquidator (1 page) |
3 November 1998 | Statement of affairs (8 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: crown house old mill street stoke on trent staffordshire ST4 2RP (1 page) |
15 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 12/06/98; full list of members
|
29 July 1998 | Director resigned (1 page) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 12/06/97; full list of members
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 368/388 palatine road northenden manchester M22 4FZ (1 page) |
10 July 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
12 June 1996 | Incorporation (11 pages) |