Old Road, Oulton Heath
Stone
Staffordshire
ST15 8US
Secretary Name | Patrick John Alistair Tedstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 August 2007) |
Role | Solicitor |
Correspondence Address | 18 Teveray Drive Penkridge Stafford Staffordshire ST19 5SW |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Secretary Name | Kim Michelle Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 56 Canberra Crescent Stoke On Trent Staffordshire ST3 7RA |
Registered Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £13,863 |
Cash | £23,005 |
Current Liabilities | £9,142 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 August 2006 | Application for striking-off (1 page) |
8 August 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members
|
7 June 2004 | Return made up to 11/02/04; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 March 2002 | Return made up to 11/02/02; full list of members
|
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
18 May 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
14 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 March 2000 | Return made up to 11/02/00; full list of members
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
23 March 1999 | Company name changed grindco 229 LIMITED\certificate issued on 24/03/99 (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: glebe court stoke on trent ST4 1ET (1 page) |