Packmoor
Stoke On Trent
ST6 6JQ
Director Name | Brenda Elsie Rosina Bowers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 81 Zodiac Drive Stoke On Trent Staffordshire ST6 6NJ |
Secretary Name | Brenda Elsie Rosina Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 81 Zodiac Drive Stoke On Trent Staffordshire ST6 6NJ |
Director Name | Antony William Bowers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Princes Square Longport Stoke On Trent Staffordshire ST6 4NE |
Secretary Name | Antony William Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Princes Square Longport Stoke On Trent Staffordshire ST6 4NE |
Website | www.cakesbymillrise.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01782 510222 |
Telephone region | Stoke-on-Trent |
Registered Address | 26a Lawton Street Congleton Cheshire CW12 1RS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£2,576 |
Cash | £100 |
Current Liabilities | £7,989 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
13 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 July 2008 | Director and Secretary's Change of Particulars / brenda bowers / 16/06/2008 / HouseName/Number was: , now: 81; Street was: 76 high lane, now: zodiac drive; Area was: brown edge, now: ; Post Code was: ST6 8RU, now: ST6 6NJ (1 page) |
7 July 2008 | Director and secretary's change of particulars / brenda bowers / 16/06/2008 (1 page) |
30 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | New director appointed (3 pages) |
18 May 2006 | Incorporation (13 pages) |
18 May 2006 | Incorporation (13 pages) |