Shelton
Stoke On Trent
Staffordshire
ST4 7AE
Secretary Name | Benjamin Schoop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 June 1999) |
Role | Company Director |
Correspondence Address | 25 Lomas Street Shelton Stoke On Trent Staffordshire ST4 7AE |
Director Name | Michelle Brown |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 25 Lomas Street Shelton Stoke On Trent Staffordshire ST4 7AE |
Director Name | Martin Clowes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 22 De Havilland Drive Yarnfield Staffordshire ST15 0SX |
Director Name | William Alan Jukes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 8 Airdale Spinney Stone Staffordshire ST15 8AZ |
Secretary Name | Michelle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 25 Lomas Street Shelton Stoke On Trent Staffordshire ST4 7AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House 8 Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1999 | Application for striking-off (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
14 October 1998 | Return made up to 14/08/98; full list of members
|
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
14 August 1997 | Incorporation (10 pages) |