Trnetham
Stoke On Trent
ST4 8YP
Director Name | David Graham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pyecroft Road Great Sankey Warrington WA5 3NE |
Secretary Name | David Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pyecroft Road Great Sankey Warrington WA5 3NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £21,195 |
Cash | £376 |
Current Liabilities | £83,019 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2012 | Final Gazette dissolved following liquidation (1 page) |
9 February 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 31 October 2011 (5 pages) |
9 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
2 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 September 2008 | Statement of affairs with form 4.19 (7 pages) |
2 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Statement of affairs with form 4.19 (7 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 101 albert road widnes cheshire WA8 6LB (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 101 albert road widnes cheshire WA8 6LB (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 14 bold street warrington cheshire WA1 1DL (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 14 bold street warrington cheshire WA1 1DL (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
26 July 2002 | Return made up to 01/07/02; full list of members (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
14 August 2000 | Return made up to 01/07/00; full list of members (5 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
5 January 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
5 January 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
3 August 1998 | Ad 14/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
3 August 1998 | Ad 14/07/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (17 pages) |