Northwood
Stoke On Trent
Staffordshire
ST1 6QT
Secretary Name | Paul Glyn Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 7 Hester Close Saxonfields Lonton Stoke On Trent Staffordshire ST3 5QZ |
Secretary Name | Mr Jonathan Shaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 February 2005(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 South View Cottages Liverpool Road West, Church Lawton Stoke On Trent Staffordshire ST7 3DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(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 | 17 February 2005(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 | -£4,999 |
Current Liabilities | £4,999 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
25 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
4 March 2005 | Company name changed vealbank LTD\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed vealbank LTD\certificate issued on 04/03/05 (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (12 pages) |
17 February 2005 | Incorporation (12 pages) |