Hinstock
Shropshire
TF9 2TF
Secretary Name | Jane Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 16 October 2008) |
Role | Company Director |
Correspondence Address | Hinstock House Hinstock Shropshire TF9 2TF |
Director Name | Mrs Mavis Chapman |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1996) |
Role | Retailer |
Correspondence Address | 1 Rowley Avenue Stafford Staffordshire ST17 9AA |
Secretary Name | Mrs Mavis Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Rowley Avenue Stafford Staffordshire ST17 9AA |
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,817 |
Cash | £500 |
Current Liabilities | £37,810 |
Latest Accounts | 31 December 2001 (21 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Statement of affairs (5 pages) |
7 November 2003 | Appointment of a voluntary liquidator (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: redthorn house 17 wolverhampton road stafford staffordshire ST17 4BP (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: redthorn house 17 wolverhampton road stafford staffordshire ST17 4BP (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 48 gaol road stafford staffordshire ST16 3AR (1 page) |
7 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Company name changed bellbrook builders' merchants li mited\certificate issued on 02/01/97 (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: bellbrook, penkridge staffs ST19 5DL (1 page) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members
|
10 July 1987 | Return made up to 29/04/87; full list of members (5 pages) |