Stafford
Staffordshire
ST16 3AX
Secretary Name | John Lewis Proudlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 16-20 Browning Street Stafford Staffordshire ST16 3AX |
Director Name | John Lewis Proudlock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 February 2010) |
Role | Company Director |
Correspondence Address | 16-20 Browning Street Stafford Staffordshire ST16 3AX |
Director Name | Mr Malcolm William Hurst |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 1995) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 7 Meadow Ridge Stafford Staffordshire ST17 4PH |
Director Name | John Lewis Proudlock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Funeral Director |
Correspondence Address | The Bungalow Baverstock Hotel Heads Of The Valley Road Merthyr Tydfile Mid Glamorgan CF44 0LX Wales |
Director Name | Mr Eric Steele |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Retired |
Correspondence Address | The Gate House Acton Mill Acton Trussel Stafford Staffordshire ST17 0RD |
Secretary Name | John Lewis Proudlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | The Bungalow Baverstock Hotel Heads Of The Valley Road Merthyr Tydfile Mid Glamorgan CF44 0LX Wales |
Secretary Name | Liza Elaina Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2002) |
Role | Secretary |
Correspondence Address | 18 Browning Street Stafford Staffordshire ST16 3AX |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£18,810 |
Cash | £90,008 |
Current Liabilities | £276,010 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (6 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (6 pages) |
27 March 2009 | Liquidators statement of receipts and payments to 22 March 2009 (6 pages) |
27 March 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (6 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (6 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 22 September 2008 (6 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (6 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (6 pages) |
30 September 2007 | Liquidators statement of receipts and payments (6 pages) |
30 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
10 April 2007 | Liquidators' statement of receipts and payments (6 pages) |
10 April 2007 | Liquidators statement of receipts and payments (6 pages) |
10 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
8 April 2005 | Liquidators' statement of receipts and payments (8 pages) |
8 April 2005 | Liquidators statement of receipts and payments (8 pages) |
2 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Statement of affairs (16 pages) |
17 May 2004 | Statement of affairs (16 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
15 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 October 2003 | Declaration of solvency (4 pages) |
15 October 2003 | Appointment of a voluntary liquidator (1 page) |
15 October 2003 | Declaration of solvency (4 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: the baverstock heads of the valleys road aberdare mid glamorgan CF44 0LX (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the baverstock heads of the valleys road aberdare mid glamorgan CF44 0LX (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 browning street stafford staffordshire ST16 3AX (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 browning street stafford staffordshire ST16 3AX (1 page) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Return made up to 02/07/02; full list of members
|
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Return made up to 02/07/02; full list of members (6 pages) |
2 September 2002 | New secretary appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members
|
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 September 1997 | Return made up to 02/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 02/07/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
30 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
30 August 1996 | Return made up to 02/07/96; no change of members
|
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (14 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (14 pages) |
6 July 1994 | Accounts for a small company made up to 28 February 1993 (12 pages) |
6 July 1994 | Accounts for a small company made up to 28 February 1993 (12 pages) |
5 January 1993 | Full accounts made up to 28 February 1992 (11 pages) |
5 January 1993 | Full accounts made up to 28 February 1992 (11 pages) |
28 March 1990 | Memorandum and Articles of Association (29 pages) |
28 March 1990 | Memorandum and Articles of Association (29 pages) |