Trentham
Stoke On Trent
Staffordshire
ST4 8NT
Secretary Name | Carole Ann Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(48 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Brookfield Badger Brow Loggerheads Market Drayton Shropshire TF9 4ED |
Director Name | Michael George Dodson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Fulford Stoke On Trent Staffordshire ST11 9QS |
Director Name | Mr Samuel Harrison Tittensor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 49 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Secretary Name | Mrs Margaret Edith Tittengor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(45 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | Yew Tree House Seabridge Lane Newcastle-Under-Lyme Staffordshire ST5 3LF |
Secretary Name | Mr Timothy Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Sovereign Lane, Ashley Market Drayton Salop TF9 4LS |
Director Name | Timothy Wallace Harper |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(47 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 March 1995) |
Role | Managing Director |
Correspondence Address | Spring Villa Bunta Lane Stockton Brook Stoke On Trent Staffordshire ST9 9PR |
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(47 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Sovereign Lane, Ashley Market Drayton Salop TF9 4LS |
Registered Address | 101 Barbirolli Square Lower Mosley Street Manchester M2 3BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 October 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 December 2018 | Restoration by order of the court (3 pages) |
---|---|
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2000 | Receiver ceasing to act (1 page) |
25 April 2000 | Receiver ceasing to act (1 page) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: college road, shelton hanley stoke on trent ST1 4DH (1 page) |
6 April 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
7 April 1991 | Full accounts made up to 31 December 1990 (5 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
30 March 1989 | Full accounts made up to 31 December 1987 (12 pages) |
18 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |