Grange Road Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Secretary Name | Yvonne Smiles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Social Worker |
Correspondence Address | Hurstvale Cottage Grange Road Biddulph Staffordshire ST8 7RZ |
Secretary Name | Mr Michael McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tipping Brow House Tipping Brow Mobberley Knutsford Cheshire WA16 7JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elizabeth Mill Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2001 | Dissolved (1 page) |
---|---|
2 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Statement of affairs (5 pages) |
24 December 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Return made up to 20/09/98; no change of members
|
11 November 1998 | Registered office changed on 11/11/98 from: elizabeth mill worrall street congleton cheshire CW12 1DT (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
2 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 October 1996 | Ad 18/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 788/790 finchley road london NW11 7UR (1 page) |
20 September 1996 | Incorporation (17 pages) |