Cocknage
Stoke On Trent
ST3 4AL
Director Name | Andrew Walter Newton Clare |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horse Shoe House Sandon Road Hilderstone Stone Staffordshire ST15 8SF |
Secretary Name | Claire Elizabeth Bellew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2003) |
Role | Admin Manager |
Correspondence Address | Horseshoe House Sandon Road, Hilderstone Stone Staffordshire ST15 8SF |
Director Name | Paul Humphreys |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Salesman |
Correspondence Address | 58 Littleover Lane Derby DE23 6JG |
Secretary Name | Miss Sara Louise Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 5 Dorset Drive Biddulph Stoke On Trent Staffordshire ST8 6DG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Murray Smith & Co Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £3,123 |
Cash | £4 |
Current Liabilities | £6,916 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 April 2002 | Return made up to 20/02/02; full list of members
|
22 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
15 December 1999 | Director resigned (1 page) |
13 April 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
24 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
4 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (16 pages) |