Rode Heath
Stoke On Trent
Staffordshire
ST7 3TE
Secretary Name | Terence Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(same day as company formation) |
Role | Publishing & Marketing |
Correspondence Address | 9 Willow Tree Grove Rode Heath Stoke On Trent Staffordshire ST7 3TE |
Director Name | Norman Philip Green |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Publishing & Pr |
Correspondence Address | 114 Kings Road Harrogate North Yorkshire HG1 5HP |
Director Name | Mr John William Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Publishing |
Correspondence Address | 67 Church Street Talke Stoke On Trent Staffordshire ST7 1NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(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 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Business & Technology Centre Radway Green Crewe CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Application for striking-off (1 page) |
4 February 1999 | Ad 27/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
16 October 1998 | Director resigned (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Incorporation (11 pages) |