Dilhorne Road, Caverswall
Stoke On Trent
Staffordshire
ST11 9EZ
Director Name | David Tooth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2008) |
Role | Accountant |
Correspondence Address | 27 Stafford Avenue Clayton Newcastle Staffordshire ST5 3BN |
Director Name | Simon John Barratt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 September 2006) |
Role | Accountant |
Correspondence Address | Willowfields 7c West Avenue Weston Crewe Cheshire CW2 5LY |
Secretary Name | Lee Anthony Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 18 Adams Street May Bank Staffordshire ST5 9PJ |
Director Name | Victoria Gabrielle Thompson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Westwood 29 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Phillippa Eleanor Tooth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2003) |
Role | Freelance Writer |
Correspondence Address | 27 Stafford Avenue Clayton Newcastle Staffordshire ST5 3BN |
Director Name | Mrs Julie Elizabeth Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saverley House Saverley Green Stoke On Trent Staffordshire ST11 9QX |
Secretary Name | Mrs Julie Elizabeth Wright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saverley House Saverley Green Stoke On Trent Staffordshire ST11 9QX |
Director Name | Mr Richard Lawrence Thompson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westwood 29 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Mr David Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saverley House Saverley Green Stoke On Trent Staffordshire ST11 9QX |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saverley House Saverley Green Stoke On Trent Staffordshire ST11 9QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(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 | 06 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Prestbury Road Macclesfield Cheshire SK10 1AU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
11 February 2008 | Application for striking-off (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 06/02/07; full list of members; amend
|
8 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 06/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 06/02/05; full list of members (4 pages) |
7 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Ad 14/02/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 February 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
14 October 2003 | Resolutions
|
12 June 2003 | Registered office changed on 12/06/03 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
17 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
25 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (12 pages) |