Newcastle Under Lyme
Staffordshire
ST5 3LZ
Secretary Name | Mr Nigel John Leslie Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Bowland Tittensor Road Tittensor Stoke On Trent Staffordshire ST12 9HQ |
Director Name | Winston Alban Hulme |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Sales Director |
Correspondence Address | 11 Winchester Drive Westlands Newcastle Staffordshire ST5 3JH |
Director Name | Paul Ravenscroft |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Engineer - Works Director |
Correspondence Address | 67a Shrewsbury Drive Newcastle Staffordshire ST5 7RQ |
Director Name | Mr Nigel John Leslie Stringer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Md - Chartered Accountant |
Correspondence Address | Bowland Tittensor Road Tittensor Stoke On Trent Staffordshire ST12 9HQ |
Director Name | Margaret Yorke |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hawthorpe House Manor Road Balding Gate Newcastle Under Lyme Staffordshire ST5 5EJ |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £705,080 |
Net Worth | £703,240 |
Cash | £1,486 |
Current Liabilities | £1,149,563 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 November 2003 | Notice of discharge of Administration Order (4 pages) |
12 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
9 July 2003 | Statement of affairs (9 pages) |
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 July 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: p o box number 7 yorke house furlong lane burslem stoke-on-trent staffordshire ST6 3LF (1 page) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2002 | Notice of result of meeting of creditors (4 pages) |
26 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
17 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Notice of Administration Order (1 page) |
6 December 2001 | Administration Order (4 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 December 1998 | £ ic 150000/143750 31/03/98 £ sr 6250@1=6250 (1 page) |
18 November 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
7 April 1998 | Resolutions
|
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
17 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members
|
18 October 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1987 | Company name changed wood & sons (1982) LIMITED\certificate issued on 20/10/87 (2 pages) |
4 October 1984 | Annual return made up to 02/08/83 (3 pages) |
15 October 1981 | Certificate of incorporation (1 page) |