Scholar Green
Stoke On Trent
ST7 3HA
Secretary Name | Alexandra Jane Litherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 145 Congleton Road Scholar Green Stoke On Trent Staffordshire ST7 3HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 | 20 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£156,968 |
Cash | £2,553 |
Current Liabilities | £328,721 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Completion of winding up (1 page) |
15 February 2004 | Order of court to wind up (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
24 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
27 September 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
13 February 2001 | Return made up to 20/12/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | New director appointed (2 pages) |
1 February 2000 | Company name changed storestock LIMITED\certificate issued on 02/02/00 (2 pages) |
28 January 2000 | Director resigned (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
20 December 1999 | Incorporation (11 pages) |