Norton
Stoke On Trent
Staffordshire
ST6 8PB
Director Name | Josephine Dyas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Foundry Square Norton Stoke On Trent Staffordshire ST6 8PB |
Secretary Name | Edwin Arthur Dyas |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(8 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Foundry Square Norton Stoke On Trent Staffordshire ST6 8PB |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,841 |
Cash | £53 |
Current Liabilities | £129,942 |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 May 2002 | Dissolved (1 page) |
---|---|
25 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: lowry house 17 marble street manchester M2 3AW (1 page) |
13 April 2000 | Sec of state's release of liq (1 page) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Resignation of a liquidator (1 page) |
22 December 1999 | O/C - replacement of liquidator (6 pages) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (6 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
14 October 1996 | Appointment of a voluntary liquidator (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 249 high street tunstall stoke on trent staffordshire (1 page) |
1 October 1996 | Appointment of a voluntary liquidator (1 page) |
1 October 1996 | Resolutions
|
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |