Park Drive
Trentham
Stoke On Trent
ST4 8AB
Director Name | Mr Philip John Stazaker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Pottery Manufacturer |
Correspondence Address | Church View Church Lane, Draycott Stoke On Trent Staffordshire ST11 9AG |
Secretary Name | Mr Philip John Stazaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Role | Pottery Manufacturer |
Correspondence Address | Church View Church Lane, Draycott Stoke On Trent Staffordshire ST11 9AG |
Director Name | Steven James Dutton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 Castle Keep Mews Newcastle Under Lyme Staffordshire ST5 2SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(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 | 13 October 2004(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
12 September 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
27 October 2004 | Ad 13/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Incorporation (9 pages) |