Scholar Green
Stoke On Trent
ST7 3HR
Secretary Name | Jill Fallows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Cinderhill Lane Scholar Green Stoke On Trent ST7 3HR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 81 Cinderhill Lane Scholar Green Stoke On Trent ST7 3HR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Odd Rode |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2000 | Application for striking-off (1 page) |
17 July 2000 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
17 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
29 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
27 January 1999 | Incorporation (10 pages) |