Pipe Gate
Market Drayton
Shropshire
TF9 4JL
Director Name | Peter James Ward |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Swithin Drive Fenpark Fenton Stoke On Trent Staffordshire ST4 3RF |
Director Name | Julie Philomena Ward |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Health Authority |
Correspondence Address | 34 Swithin Drive Fenpark Fenton Stoke On Trent Staffordshire ST4 3RF |
Secretary Name | Peter James Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Swithin Drive Fenpark Fenton Stoke On Trent Staffordshire ST4 3RF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Julie Philomena Ward |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Swithin Drive Fenpark Fenton Stoke On Trent Staffordshire ST4 3RF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Kevin Downward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 High Street May Bank Newcastle Staffordshire ST5 0JB |
Director Name | Mr David John Robshaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bowden Way Failand Bristol Avon BS8 3XA |
Secretary Name | Mr David John Robshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bowden Way Failand Bristol Avon BS8 3XA |
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 | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 July 2000 | Dissolved (1 page) |
---|---|
7 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Appointment of a voluntary liquidator (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: unit 8 imex business park ormonde street fenton stoke on trent ST4 3NT (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
18 February 1998 | Ad 28/01/98--------- £ si 667@1=667 £ ic 1/668 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Nc inc already adjusted 28/01/98 (1 page) |
18 February 1998 | Resolutions
|
16 December 1997 | Secretary resigned (1 page) |
27 November 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
16 October 1997 | Return made up to 10/09/97; full list of members
|
12 March 1997 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: somerset house temple street birmingham B2 5DN (1 page) |
25 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Incorporation (12 pages) |