Scholar Green
Stoke On Trent
Staffordshire
ST7 3BL
Director Name | Mr David Condliffe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Bromsberrow Way Meir Park Stoke On Trent Staffordshire ST3 7UE |
Director Name | David John Lancaster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Accountant |
Correspondence Address | Moss Cottage Norbury Common Whitchurch Cheshire SY13 4JB Wales |
Director Name | Mr Graham Matthews |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Hill Terrace Audley Stoke On Trent Staffordshire ST7 8DD |
Director Name | Mr Jeffrey Poole |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Lodge Farm 668 Lightwood Road Lightwood Stoke On Trent ST3 7HE |
Director Name | Mr John Ross |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Sales Manager |
Correspondence Address | 29 Primitive Street Mow Cop Stoke On Trent Staffordshire ST7 3NW |
Director Name | Mr Michael David Yorke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Cedars Prospect Road Market Drayton Shropshire Tf9 |
Secretary Name | Mr Kevin John Downward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(10 years, 12 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Accountant |
Correspondence Address | 208 Dimsdale Parade West Newcastle Staffordshire ST5 8EA |
Secretary Name | Mr John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1991) |
Role | Company Director |
Correspondence Address | 29 Primitive Street Mow Cop Stoke On Trent Staffordshire ST7 3NW |
Registered Address | Pricewaterhouse Coopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1989 (34 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 February 2001 | Dissolved (1 page) |
---|---|
17 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Receiver ceasing to act (2 pages) |
22 August 2000 | Receiver ceasing to act (1 page) |
21 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
3 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
27 March 2000 | Liquidators statement of receipts and payments (4 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
30 September 1997 | Liquidators statement of receipts and payments (6 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Appointment of receiver/manager (1 page) |
18 April 1997 | Appointment of receiver/manager (1 page) |
18 April 1997 | Receiver ceasing to act (1 page) |
25 March 1997 | Liquidators statement of receipts and payments (6 pages) |
3 October 1996 | Liquidators statement of receipts and payments (6 pages) |
4 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1996 | Liquidators statement of receipts and payments (6 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
21 September 1995 | Liquidators statement of receipts and payments (6 pages) |
8 August 1995 | Cert of liq rel (2 pages) |
31 July 1995 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
25 July 1995 | Appointment of a voluntary liquidator (16 pages) |
23 March 1995 | Liquidators statement of receipts and payments (6 pages) |
9 December 1991 | Administrative Receiver's report (3 pages) |
4 February 1991 | Return made up to 02/01/91; full list of members (8 pages) |