Abbey Green Road
Leek
Staffordshire
ST13 8SA
Director Name | Jean Marc Pierre Nieznanski |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 November 2009) |
Role | Company Director |
Correspondence Address | 53 Forge Fields Sandbach Cheshire CW11 3RN |
Director Name | Peter Jason Welch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 November 2009) |
Role | Operations Director |
Correspondence Address | The Coach House Abbey Green Road Leek Staffordshire ST13 8SA |
Director Name | Samantha Jane Woodcock |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 December 2002) |
Role | Proposed Director |
Correspondence Address | The Barn Manchester Road Deepcar Yorkshire S36 2QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £76,488 |
Cash | £50,000 |
Current Liabilities | £309,961 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
14 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (6 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
9 November 2007 | Statement of affairs (9 pages) |
10 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
24 January 2007 | Result of meeting of creditors (20 pages) |
11 December 2006 | Statement of administrator's proposal (24 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: the business centre wortley road deepcar sheffield south yorkshire S36 2UH (1 page) |
13 October 2006 | Appointment of an administrator (1 page) |
1 March 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 07/10/05; full list of members
|
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: the barn manchester road deepcar yorkshire S36 2QX (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
14 October 2004 | New director appointed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 07/10/03; full list of members
|
6 August 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 June 2003 | Ad 28/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (16 pages) |