29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director Name | Stephen John Sebire |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Secretary Name | Mr John Spencer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Simon John Masters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Crewe Road Sandbach Cheshire CW11 4NF |
Director Name | Andrew Paul Rigby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Crewe Road Sandbach Cheshire CW11 4NF |
Director Name | Barbara Jeannie Gardiner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2002) |
Role | Chief Executive |
Correspondence Address | Rowan Tree Cottage Elworth Street Sandbach Cheshire CW11 9HA |
Director Name | Richard Hugh Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Chief Executive |
Correspondence Address | Stone Chair House Stone Chair Lane Scholar Green Stoke On Trent Cheshire ST7 3JJ |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2004 | Application for striking-off (1 page) |
1 April 2003 | Annual return made up to 24/03/03 (4 pages) |
21 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
20 February 2003 | Director resigned (1 page) |
29 March 2002 | Annual return made up to 24/03/02 (4 pages) |
6 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 July 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
4 April 2001 | Annual return made up to 24/03/01 (4 pages) |
21 February 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | Director resigned (2 pages) |
11 April 2000 | Annual return made up to 24/03/00 (4 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 September 1999 | New director appointed (2 pages) |
2 April 1999 | Annual return made up to 24/03/99 (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page) |
19 June 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (3 pages) |
1 April 1997 | New director appointed (2 pages) |
24 March 1997 | Incorporation (28 pages) |