Alsager
Stoke On Trent
Staffordshire
ST7 2EY
Director Name | Mr Chris Bata |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EY |
Secretary Name | Mrs Androulla Bata |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 01270 874113 |
---|---|
Telephone region | Crewe |
Registered Address | 51 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
35 at £1 | Mr Chris Bata 35.00% Ordinary |
---|---|
35 at £1 | Mrs Androulla Bata 35.00% Ordinary |
10 at £1 | Miss Koulla Bata 10.00% Ordinary |
10 at £1 | Mr Nicolas Bata 10.00% Ordinary |
10 at £1 | Mr Vasos Bata 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,698 |
Cash | £8,562 |
Current Liabilities | £96,528 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2012 | Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page) |
21 February 2012 | Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for Mrs Androulla Bata on 1 February 2012 (1 page) |
21 February 2012 | Director's details changed for Mr Chris Bata on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Androulla Bata on 1 February 2012 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Androulla Bata on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Chris Bata on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Androulla Bata on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Chris Bata on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Androulla Bata on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Chris Bata on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Return made up to 16/02/07; full list of members (8 pages) |
16 May 2007 | Return made up to 16/02/07; full list of members (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 June 2006 | Return made up to 16/02/06; full list of members (8 pages) |
14 June 2006 | Return made up to 16/02/06; full list of members (8 pages) |
3 August 2005 | Return made up to 16/02/05; full list of members (8 pages) |
3 August 2005 | Return made up to 16/02/05; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 April 2004 | Return made up to 16/02/04; full list of members (8 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
13 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
8 May 2001 | Return made up to 16/02/01; full list of members (7 pages) |
8 May 2001 | Return made up to 16/02/01; full list of members (7 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
10 April 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
16 February 2000 | Incorporation (9 pages) |
16 February 2000 | Incorporation (9 pages) |