Scholar Green
Stoke On Trent
ST7 3HA
Secretary Name | Alexandra Jane Litherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 145 Congleton Road Scholar Green Stoke On Trent Staffordshire ST7 3HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | £1 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
27 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (13 pages) |