Trentham
Stoke On Trent
Staffordshire
ST4 8BY
Director Name | Jonathan Ridge |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 381 Werrington Road Bucknall Stoke On Trent Staffordshire ST2 9AE |
Director Name | Mr Paul William Ridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 February 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Vila 94 Uttoxeter Road Blythe Bridge Stoke On Trent Staffordshire ST11 9JG |
Secretary Name | Jonathan Ridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 381 Werrington Road Bucknall Stoke On Trent Staffordshire ST2 9AE |
Director Name | Mr Nicholas Charles Fletcher |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wants Green Farm Wants Green Broadwas Worcestershire WR6 5NU |
Secretary Name | Christopher Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Wants Green Farm Wants Green Broadwas Worcestershire WR6 5NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 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 | £3 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | Return made up to 03/06/06; full list of members (3 pages) |
4 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: wants green farm wants green broadwas worcestershire WR6 5NU (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Ad 13/09/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (12 pages) |