Rode Heath
Stoke On Trent
Staffordshire
ST7 3TP
Director Name | Mr Robert Douglas Pass |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Avonwick Grove Birchvale Birches Head Stoke-On-Trent ST1 6UA |
Secretary Name | Mr Christopher Reginald Forrester |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Sycamore Avenue Rode Heath Stoke On Trent Staffordshire ST7 3SF |
Director Name | Mr Christopher Reginald Forrester |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 23 Sycamore Avenue Rode Heath Stoke On Trent Staffordshire ST7 3SF |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £141,382 |
Current Liabilities | £655,665 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Appointment of a voluntary liquidator (1 page) |
12 January 2004 | Crt.order -change of liquidator (18 pages) |
12 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: oriel works hill crest street hanley stoke-on-trent staffs ST1 2AA (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Statement of affairs (17 pages) |
1 March 2000 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 September 1996 | Return made up to 30/09/96; no change of members
|
25 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
6 August 1985 | Company name changed\certificate issued on 06/08/85 (2 pages) |
21 May 1981 | Certificate of incorporation (1 page) |