Burslem
Stoke-On-Trent
ST6 7DN
Director Name | Valerie Ann Millward |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Brackley Avenue Burslem Stoke-On-Trent ST6 7DN |
Secretary Name | Valerie Ann Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Brackley Avenue Burslem Stoke-On-Trent ST6 7DN |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frank Neil Millward 50.00% Ordinary |
---|---|
1 at £1 | Valerie Ann Millward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,420 |
Cash | £20,740 |
Current Liabilities | £18,342 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Director's details changed for Valerie Ann Millward on 15 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Valerie Ann Millward on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Frank Neil Millward on 15 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Registered office address changed from 11 Marsh Green Road Biddulph Stoke on Trent Staffordshire ST8 6QP on 30 July 2012 (1 page) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Frank Neil Millward on 29 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Valerie Ann Millward on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (14 pages) |