Bignall End
Stoke On Trent
Staffordshire
ST7 8LJ
Director Name | Terence Turner |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 54 Lord Street Macclesfield Cheshire SK11 6SY |
Secretary Name | Agnes Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Lord Street Macclesfield Cheshire SK11 6SY |
Secretary Name | Mark Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Hod Carrier |
Correspondence Address | 20 Stirling Close Upton Priory Macclesfield Cheshire SK10 4RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 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 | 22 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 54 Lord Street Macclesfield Cheshire SK11 6SY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £722 |
Cash | £17,009 |
Current Liabilities | £21,483 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 July 2003 | Dissolved (1 page) |
---|---|
18 September 2002 | Order of court to wind up (3 pages) |
22 August 2002 | Order of court to wind up (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 22/03/00; full list of members
|
28 June 2000 | Ad 31/03/99--------- £ si 1@1 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
22 March 1999 | Incorporation (10 pages) |