Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NQ
Secretary Name | David Dukes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2009) |
Role | Co Secretary |
Correspondence Address | 246 New Street Biddulph Moor Stoke On Trent Staffordshire ST8 7NQ |
Secretary Name | Eileen Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Chadwick Road Middlewich Cheshire CW10 0RE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 3a Venture Park, Radway Green, Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Net Worth | -£223,896 |
Cash | £2,173 |
Current Liabilities | £242,754 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 246 new street biddulph moor stoke on trent staffordshire ST8 7NQ (1 page) |
24 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Return made up to 25/01/05; full list of members (2 pages) |
24 January 2006 | Location of register of members (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2005 | Return made up to 25/01/04; full list of members (6 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2003 | Total exemption full accounts made up to 30 April 2001 (16 pages) |
24 May 2003 | Total exemption full accounts made up to 30 April 2002 (17 pages) |
20 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
22 January 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
17 February 2000 | Return made up to 25/01/00; full list of members
|
10 March 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |