4 The Avenue Alsager
Stoke-On-Trent
ST7 2AN
Secretary Name | Jonathan Richard Weatherby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1993(85 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 04 February 2014) |
Role | Manager |
Correspondence Address | The Firs Sunnyside, Alsager Stoke On Trent Staffordshire ST7 2TN |
Director Name | John Lucas Weatherby |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Park Holme Station Road Alsager Staffs ST7 2PJ |
Director Name | Mr John Stuart Weatherby |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Parville Ashmores Lane Alsager Stoke-On-Trent ST7 2LN |
Secretary Name | John Lucas Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | Park Holme Station Road Alsager Staffs ST7 2PJ |
Secretary Name | Mr Christopher Stuart Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(83 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynmere 4 The Avenue Alsager Stoke-On-Trent ST7 2AN |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £165,852 |
Cash | £49,692 |
Current Liabilities | £27,693 |
Latest Accounts | 30 June 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 November 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 14 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 14 September 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 14 March 2013 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 14 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 14 September 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 14 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 14 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 14 September 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
25 September 2010 | Liquidators statement of receipts and payments to 14 September 2010 (5 pages) |
25 September 2010 | Liquidators' statement of receipts and payments to 14 September 2010 (5 pages) |
25 September 2010 | Liquidators' statement of receipts and payments to 14 September 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 14 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 14 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 14 March 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (6 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 14 March 2009 (6 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (6 pages) |
10 March 2009 | Insolvency:secretary of state's certificate of release of liquidator (p jones 15/01/2009) (1 page) |
10 March 2009 | Insolvency:secretary of state's certificate of release of liquidator (p jones 15/01/2009) (1 page) |
20 February 2009 | Court order insolvency:replacement of liquidator r m withinshaw replaces p jones (10 pages) |
20 February 2009 | Court order insolvency:replacement of liquidator r m withinshaw replaces p jones (10 pages) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Appointment of a voluntary liquidator (1 page) |
4 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 14 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
18 October 2007 | Liquidators statement of receipts and payments (6 pages) |
25 September 2006 | Declaration of solvency (3 pages) |
25 September 2006 | Appointment of a voluntary liquidator (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Ex.res. "In specie" (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Ex.res. "In specie" (1 page) |
25 September 2006 | Declaration of solvency (3 pages) |
25 September 2006 | Appointment of a voluntary liquidator (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 4 the avenue alsager stoke on trent ST7 2AN (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 4 the avenue alsager stoke on trent ST7 2AN (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
23 September 2005 | Accounting reference date shortened from 30/10/05 to 30/06/05 (1 page) |
23 September 2005 | Accounting reference date shortened from 30/10/05 to 30/06/05 (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: falcon pottery old town road hanley stoke on trent. ST1 2LB (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: falcon pottery old town road hanley stoke on trent. ST1 2LB (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 December 2004 | Return made up to 21/11/04; no change of members
|
17 December 2004 | Return made up to 21/11/04; no change of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 December 2003 | Return made up to 21/11/03; no change of members (6 pages) |
18 December 2003 | Return made up to 21/11/03; no change of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 December 2002 | Return made up to 21/11/02; full list of members
|
19 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
14 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
29 November 2000 | Accounting reference date extended from 30/06/00 to 30/10/00 (1 page) |
29 November 2000 | Accounting reference date extended from 30/06/00 to 30/10/00 (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 December 1999 | Return made up to 21/11/99; full list of members
|
24 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
8 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
8 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
8 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Return made up to 21/11/94; change of members (6 pages) |
10 May 1995 | Return made up to 21/11/94; change of members
|
10 May 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
27 October 1992 | Particulars of mortgage/charge (2 pages) |
27 October 1992 | Particulars of mortgage/charge (2 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
24 May 1984 | Annual return made up to 31/12/82 (7 pages) |
24 May 1984 | Annual return made up to 31/12/82 (7 pages) |
21 May 1984 | Annual return made up to 31/12/81 (7 pages) |
21 May 1984 | Annual return made up to 31/12/81 (7 pages) |
24 November 1980 | Particulars of mortgage/charge (4 pages) |
24 November 1980 | Particulars of mortgage/charge (4 pages) |
11 July 1955 | Resolutions
|
11 July 1955 | Resolutions
|
28 June 1944 | Particulars of mortgage/charge (4 pages) |
28 June 1944 | Particulars of mortgage/charge (4 pages) |
28 September 1908 | Incorporation (29 pages) |
28 September 1908 | Incorporation (29 pages) |