Castle Hill Road Alton
Stoke On Trent
Staffordshire
ST10 4AJ
Director Name | Dr Dennis Charles Eardley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | B&B Proprietor |
Correspondence Address | The Old School House Castle Hill Road, Alton Stoke On Trent Staffordshire ST10 4AJ |
Secretary Name | Christine Mary Eardley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | The Old School House Castle Hill Road Alton Stoke On Trent Staffordshire ST10 4AJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Wirral CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £1,563 |
Current Liabilities | £6,005 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Application for striking-off (1 page) |
20 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members
|
6 August 2002 | Ad 17/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |