Fenpark
Stoke On Trent
ST4 3QZ
Director Name | Mr Terence William Bailey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Hadleigh Cheadle Road Blythe Bridge Stoke On Trent Staffordshire ST11 9PW |
Director Name | Mrs Vivian Elaine Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Hadleigh Cheadle Road Blythe Bridge Stoke On Trent Staffordshire ST11 9PW |
Director Name | Mrs Sheila Ann Mills |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 81 Star & Garter Road Longton Stoke On Trent Staffs ST3 7HS |
Secretary Name | Mr John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sloane Way Fenpark Stoke On Trent ST4 3QZ |
Secretary Name | Dawn Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 144 Mayne Street Hanford Stoke On Trent Staffordshire ST4 4QY |
Director Name | Steven Paul Bailey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2009) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 144 Mayne Street Hanford Stoke On Trent Staffordshire ST4 4QY |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4 at 1 | John Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,128 |
Cash | £6,684 |
Current Liabilities | £323,060 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | Final Gazette dissolved following liquidation (1 page) |
28 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
29 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
29 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
1 April 2010 | Statement of affairs with form 4.19 (7 pages) |
1 April 2010 | Statement of affairs with form 4.19 (7 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Registered office address changed from Phoenix House, Spedding Road Fenton Industrial Estate Stokeon Trent Staffs ST42ST on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Phoenix House, Spedding Road Fenton Industrial Estate Stokeon Trent Staffs ST42ST on 26 February 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Mr John Mills on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Mr John Mills on 29 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 July 2009 | Appointment Terminated Director steven bailey (1 page) |
20 July 2009 | Appointment Terminated Secretary dawn bailey (1 page) |
20 July 2009 | Appointment terminated director steven bailey (1 page) |
20 July 2009 | Appointment terminated secretary dawn bailey (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 1A cockshute industrial est shelton new road cliffe vale stoke on trent staffs ST4 7AW (1 page) |
29 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 1A cockshute industrial est shelton new road cliffe vale stoke on trent staffs ST4 7AW (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 20/11/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 August 2002 | £ ic 8/4 27/06/02 £ sr 4@1=4 (1 page) |
17 August 2002 | £ ic 8/4 27/06/02 £ sr 4@1=4 (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
24 July 2002 | Director resigned (1 page) |
14 June 2002 | Memorandum and Articles of Association (7 pages) |
14 June 2002 | Memorandum and Articles of Association (7 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
30 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members
|
16 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 22/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 22/11/99; full list of members (8 pages) |
15 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members
|
27 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 July 1974 | Incorporation (12 pages) |
12 July 1974 | Incorporation (12 pages) |