Hanchurch
Stoke On Trent
Staffordshire
ST4 8RZ
Director Name | Mrs Pamela Dale |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Peacock Lane Hanchurch Stoke On Trent Staffordshire ST4 8RZ |
Secretary Name | Mrs Linda Joyce Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | 19 Sheldrake Grove Fenton Stoke On Trent Staffs ST4 3RA |
Registered Address | C/O Deloitte Llp 2 Hardman Square Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
999 at £1 | L.t. Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Industrial & Construction Plant LTD & Edward Richard John Dale 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,738 |
Cash | £496 |
Current Liabilities | £521,989 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Administrator's progress report to 5 July 2014 (21 pages) |
29 January 2015 | Administrator's progress report to 5 July 2014 (21 pages) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (15 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (15 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (15 pages) |
17 February 2014 | Administrator's progress report to 1 July 2013 (21 pages) |
17 February 2014 | Administrator's progress report to 1 July 2013 (21 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 February 2013 | Administrator's progress report to 30 January 2013 (21 pages) |
3 October 2012 | Result of meeting of creditors (2 pages) |
3 October 2012 | Statement of administrator's proposal (38 pages) |
14 September 2012 | Statement of administrator's proposal (38 pages) |
23 August 2012 | Statement of affairs with form 2.14B (11 pages) |
8 August 2012 | Registered office address changed from Clarence Road Off King Street Longton Stoke on Trent, Staffs ST3 1AZ on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of an administrator (1 page) |
8 August 2012 | Registered office address changed from Clarence Road Off King Street Longton Stoke on Trent, Staffs ST3 1AZ on 8 August 2012 (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Termination of appointment of Linda Joyce Ward as a secretary on 3 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Linda Joyce Ward as a secretary on 3 February 2012 (1 page) |
30 September 2011 | (7 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
8 September 2010 | (7 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mr Edward Richard John Dale on 14 August 2010 (2 pages) |
23 September 2009 | (7 pages) |
28 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
5 November 2008 | (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
5 August 2007 | (7 pages) |
20 November 2006 | (7 pages) |
4 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
12 August 2006 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 July 2005 | (7 pages) |
21 October 2004 | (5 pages) |
1 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
29 June 1997 | Accounts made up to 31 March 1997 (3 pages) |
4 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
29 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
16 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Accounts made up to 31 March 1995 (3 pages) |