Scholar Green
Stoke On Trent
Staffordshire
ST7 3JE
Secretary Name | Benjamin Litherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 February 2009) |
Role | Student |
Correspondence Address | 9 Holinshead Close Scholar Green Staffordshire ST7 3JE |
Secretary Name | Alexandra Jane Litherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Congleton Road Scholar Green Stoke On Trent Staffordshire ST7 3HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(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 | 29 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £13,288 |
Current Liabilities | £75,911 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Completion of winding up (1 page) |
5 September 2007 | Order of court to wind up (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
19 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
19 July 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
28 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (9 pages) |
29 July 2003 | Secretary resigned (1 page) |