Milton
Stoke On Trent
Staffordshire
ST6 8XD
Secretary Name | Joanne Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 September 2007) |
Role | Pottery Decorator |
Correspondence Address | 31 Park Avenue Woolstanton Newcastle Under Lyme Staffordshire ST5 8AX |
Director Name | Mark Anthony Lyons |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2004) |
Role | Electrician |
Correspondence Address | 26 Simpson Street Wolstanton Newcastle Staffordshire ST5 8DW |
Secretary Name | Ian Jonathan Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 09 September 2005) |
Role | Electrician |
Correspondence Address | 83 Elldawn Avenue Milton Stoke On Trent Staffordshire ST6 8XD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 71 Rood Hill Congleton Cheshire CW12 1NH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £4,995 |
Cash | £1,152 |
Current Liabilities | £23,036 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | Voluntary strike-off action has been suspended (1 page) |
13 October 2006 | Application for striking-off (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 November 2005 | Return made up to 14/08/05; full list of members (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 September 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
31 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 September 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (9 pages) |