Tunstall
Stoke On Trent
Staffordshire
ST6 6BT
Secretary Name | Mohammed Jhangeer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 60 Newcastle Street Burslem Stoke On Trent Staffordshire ST6 3QF |
Director Name | Dennis Robson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Importer |
Correspondence Address | 161 Stewart Street Crewe CW2 8LZ |
Secretary Name | Elizabeth Margaret Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Llys Brunswick Thord St Rhyl Denbighshire LL18 3HF Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 74-76 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (1 page) |
1 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 December 2005 | Return made up to 04/10/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 September 2004 | Return made up to 04/10/04; full list of members (6 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
24 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (10 pages) |