Endon
Stoke On Trent
ST9 9AH
Secretary Name | Jennifer Ann Spence |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1994(43 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 6 Fron Las Pen Y Maes Holywell Clwyd CH8 7HX Wales |
Director Name | Mr Nigel Paul Venn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(44 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glan Terrig Ruthin Road Mold Clwyd CH7 1QQ Wales |
Director Name | Henry Edward Haeffner |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Llanwinney Farm Llangovan Monmouth NP25 4BU Wales |
Director Name | Maurice Pointon |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 3 years (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 35 Barcommon Road Aldridge West Midlands |
Director Name | Richard Anthony Harries Thomas |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Valley Farm Fockbury Bromsgrove Worcestershire |
Secretary Name | Julian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years after company formation) |
Appointment Duration | 3 years (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 10 Castle Crescent St Briavels Lydney Gloucestershire GL15 6UA Wales |
Director Name | Mrs Cherry Ann Pointon |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 1992) |
Role | Secretary |
Correspondence Address | 35 Barr Common Road Aldridge Walsall West Midlands WS9 0SY |
Director Name | Mrs Mary Dugan Thomas |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1993) |
Role | Secretary |
Correspondence Address | Valley Farm Fockbury Bromsgrove Worcestershire B61 9HY |
Director Name | Mrs Ann Dennis |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(41 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1992) |
Role | Secretary |
Correspondence Address | Annedd Wen Bryn Sannan Brynford Clwyd CH8 8AX Wales |
Director Name | Louise Ann Pointon |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 1994) |
Role | Sales Executive |
Correspondence Address | 35 Barr Common Road Aldridge West Midlands WS9 0SY |
Director Name | Dennis Hoban |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(44 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 51 Riverside Close Warrington Cheshire WA1 2JD |
Director Name | Mr Paul Appleton |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(44 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 November 1995) |
Role | Sales Director |
Correspondence Address | 49 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Registered Address | Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £903,470 |
Net Worth | £291,455 |
Cash | £211 |
Current Liabilities | £2,421,293 |
Latest Accounts | 30 April 1996 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 March 2005 | Dissolved (1 page) |
---|---|
9 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 April 2003 | Notice of discharge of Administration Order (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: excelsior works castle park evans street flint, clwyd CH6 5NT (1 page) |
16 March 1999 | Appointment of a voluntary liquidator (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Statement of affairs (12 pages) |
10 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
14 January 1998 | Notice of result of meeting of creditors (12 pages) |
5 December 1997 | Administration Order (3 pages) |
5 December 1997 | Notice of Administration Order (1 page) |
14 July 1997 | Accounts for a medium company made up to 30 April 1996 (25 pages) |
3 May 1997 | Particulars of mortgage/charge (11 pages) |
6 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Director resigned (2 pages) |
30 November 1995 | Return made up to 28/11/95; change of members
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
17 October 1995 | Accounts for a medium company made up to 30 April 1995 (25 pages) |
17 October 1995 | Accounts for a medium company made up to 30 April 1994 (26 pages) |
7 July 1995 | New director appointed (4 pages) |