Old Mill Lane Bagnall
Stoke On Trent
Staffordshire
ST9 9JS
Secretary Name | Carole Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | Grindon Barn Old Mill Lane, Bagnall Stoke On Trent ST9 9JS |
Secretary Name | Michelle Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 1 Caistor Close Stoke On Trent Staffordshire ST2 7DE |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | Birchdale Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Somerville House-Mni 20-22 Harborne Road Birmingham B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
28 August 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 March 2001 | Return made up to 08/03/00; full list of members (6 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members
|
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Resolutions
|
16 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: gordon chambers 36 cheapside stoke on trent staffordshire ST1 1HE (1 page) |
29 January 2001 | Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2000 | Resolutions
|
26 September 2000 | Company name changed acp (europe) LIMITED\certificate issued on 27/09/00 (2 pages) |
20 March 2000 | Return made up to 08/03/99; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: somerville house-mni 20/22 harborne road birmingham B15 3AA (1 page) |
23 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |