Trentham
Stoke On Trent
Staffordshire
ST4 8NT
Secretary Name | Carole Ann Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 6 Brookfield Badger Brow Loggerheads Market Drayton Shropshire TF9 4ED |
Director Name | Mr Roger Thomas Elmhirst |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 15 Ladbroke Grove London W11 3BD |
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Sovereign Lane, Ashley Market Drayton Salop TF9 4LS |
Director Name | Mr Nicholas John Leese |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Willow Brook Bewers Bent Nr Standon Stafford Staffordshire ST21 6SG |
Director Name | Mr Samuel Harrison Tittensor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 1993) |
Role | Managing Director |
Correspondence Address | 49 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Secretary Name | Mr Timothy Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Sovereign Lane, Ashley Market Drayton Salop TF9 4LS |
Director Name | Timothy Wallace Harper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Spring Villa Bunta Lane Stockton Brook Stoke On Trent Staffordshire ST9 9PR |
Director Name | Malcolm Thomas Davison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 1995) |
Role | Production Director |
Correspondence Address | 349 Turnhurst Road Packmoor Stoke On Trent Staffordshire ST7 4UA |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2000 | Receiver ceasing to act (1 page) |
25 April 2000 | Receiver ceasing to act (1 page) |
13 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |