Alsager
Stoke-On-Trent
Staffordshire
ST7 2XE
Secretary Name | Diane Susan Hackney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beeston Drive Alsager Stoke-On-Trent Staffordshire ST7 2XE |
Director Name | Michael Paul Dickinson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brianson Avenue Sneyd Green Stoke On Trent Staffordshire ST6 2NG |
Director Name | Alexis Grecian |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Oxford Street Penkhull Stoke On Trent Staffordshire ST4 7EQ |
Director Name | Ian Derek Tabinor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodstock Rd Goldenhill Stoke On Trent Staffordshire ST6 4QN |
Director Name | David Lee Winter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 58 Boughey Road Shelton Stoke On Trent Staffordshire ST4 2BQ |
Registered Address | Suite 8 Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
1 at 1 | Diane Hackney 50.00% Ordinary |
---|---|
1 at 1 | Paul Hackney 50.00% Ordinary |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW united kingdom (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW united kingdom (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19 21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19 21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page) |
19 November 2008 | Appointment Terminate, Director And Secretary Diane Susan Hackney Logged Form (1 page) |
19 November 2008 | Appointment terminate, director and secretary diane susan hackney logged form (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 November 2008 | Accounts made up to 31 August 2008 (1 page) |
27 September 2008 | Company name changed A2B information technology LIMITED\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed A2B information technology LIMITED\certificate issued on 30/09/08 (2 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Director's change of particulars / paul hackney / 28/03/2008 (1 page) |
22 August 2008 | Secretary's Change of Particulars / diane hackney / 28/03/2008 / HouseName/Number was: , now: 4; Street was: 15 the gardens, now: beeston drive; Area was: lawton hall, now: alsager; Post Town was: church lawton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: ST7 3BG, now: ST7 2XE; Country was: , now: united kingdom (1 page) |
22 August 2008 | Director's Change of Particulars / paul hackney / 28/03/2008 / HouseName/Number was: , now: 4; Street was: 15 the gardens, now: beeston drive; Area was: lawton hall, now: alsager; Post Town was: stoke on trent, now: stoke-on-trent; Post Code was: ST7 3BG, now: ST7 2XE; Country was: , now: united kingdom (1 page) |
22 August 2008 | Secretary's change of particulars / diane hackney / 28/03/2008 (1 page) |
5 August 2008 | Return made up to 21/08/07; full list of members (3 pages) |
5 August 2008 | Return made up to 21/08/07; full list of members (3 pages) |
4 August 2008 | Ad 21/08/06\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
4 August 2008 | Ad 21/08/06 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
16 July 2008 | Accounts made up to 31 August 2007 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 662 leek new road milton stoke on trent staffordshire ST2 7EF (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 662 leek new road milton stoke on trent staffordshire ST2 7EF (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 3 church house, old hall street hanley, stoke on trent staffordshire ST1 3AU (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 3 church house, old hall street hanley, stoke on trent staffordshire ST1 3AU (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 August 2006 | Incorporation (14 pages) |
21 August 2006 | Incorporation (14 pages) |