Alsager
Stoke-On-Trent
Staffordshire
ST7 2EY
Director Name | Mariko Barbara Pratap |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EY |
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EY |
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EY |
Secretary Name | Mr Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Villa 27 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EY |
Secretary Name | Dr Bhoom Raj Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Lodge 5 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 February 2017) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ |
Secretary Name | Mr Roger William Mohan Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Dinton Buckinghamshire HP17 8UG |
Director Name | Nicholas Robert Turner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Nicholas Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Holly Villa 27 Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 November 2002 | Delivered on: 5 November 2002 Satisfied on: 14 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a eastfield lane whitchurch on thames oxon t/n ON82336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
15 October 2002 | Delivered on: 18 October 2002 Satisfied on: 14 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
20 June 2017 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EY on 20 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Erica Jayne Hart as a director on 24 February 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Steven Christopher Oakes on 24 February 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Mr Steven Christopher Oakes on 24 February 2017 (2 pages) |
20 June 2017 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EY on 20 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Erica Jayne Hart as a director on 24 February 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Steven Christopher Oakes on 24 February 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Mr Steven Christopher Oakes on 24 February 2017 (2 pages) |
19 June 2017 | Restoration by order of the court (3 pages) |
19 June 2017 | Restoration by order of the court (3 pages) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Application to strike the company off the register (3 pages) |
30 December 2010 | Application to strike the company off the register (3 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page) |
10 June 2010 | Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page) |
10 June 2010 | Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Secretary's details changed for Steven Christopher Oakes on 7 June 2010 (1 page) |
10 June 2010 | Director's details changed for Erica Jayne Hart on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mariko Barbara Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Roger William Mohan Pratap on 7 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Christopher Oakes on 7 June 2010 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
9 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle ST5 0EZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle ST5 0EZ (1 page) |
3 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
3 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
3 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
27 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
27 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
27 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
27 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
2 September 2008 | Director's change of particulars / mariko pratap / 15/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / mariko pratap / 15/08/2008 (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (6 pages) |
31 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 December 2007 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
11 February 2003 | Amen 882-alot didn't take place (2 pages) |
11 February 2003 | Amen 882-alot didn't take place (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Ad 21/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 October 2002 | Ad 21/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (19 pages) |
7 June 2002 | Incorporation (19 pages) |