Wedgewood Farm
Stoke On Trent
Staffordshire
ST6 6UU
Secretary Name | Tracey Lynne Carman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 1 Albert Street Biddulph Stoke On Trent Staffordshire ST8 6DT |
Director Name | Tracey Lynne Carman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2006) |
Role | Manager |
Correspondence Address | 14 Briarswood Biddulph Stoke On Trent ST8 6BW |
Secretary Name | Nicholas James Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 14 Briarswood Biddulph Stoke On Trent ST8 6BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 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 | £388 |
Cash | £1,806 |
Current Liabilities | £10,423 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (2 pages) |
20 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 July 2006 | Return made up to 26/04/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |