Dresden
Stoke On Trent
Staffordshire
ST3 4EX
Director Name | Steven John Perry |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 16 years (closed 13 January 2012) |
Role | Plumber |
Country of Residence | Australia |
Correspondence Address | 12 Johnathon Road Trentham Stoke On Trent |
Secretary Name | Steven John Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 January 2012) |
Role | Company Director |
Correspondence Address | 12 Johnathon Road Trentham Stoke On Trent |
Director Name | Mr Kenneth Perry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 12 Jonathan Road Trentham Stoke On Trent Staffordshire ST4 8LP |
Director Name | Mrs Laraine Perry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 12 Jonathan Road Trentham Stoke On Trent Staffordshire ST4 8LP |
Secretary Name | Mrs Laraine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 12 Jonathan Road Trentham Stoke On Trent Staffordshire ST4 8LP |
Website | kenperryltd.co.uk/ |
---|
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at 1 | Kenneth Perry 26.01% Ordinary |
---|---|
1.8k at 1 | Ms Laraine Perry 26.01% Ordinary |
1.7k at 1 | Mark David Perry 23.99% Ordinary |
1.7k at 1 | Steven John Perry 23.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,000 |
Cash | £967 |
Current Liabilities | £698,334 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2012 | Final Gazette dissolved following liquidation (1 page) |
13 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
13 October 2011 | Notice of move from Administration to Dissolution (17 pages) |
13 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
13 October 2011 | Notice of move from Administration to Dissolution on 7 October 2011 (17 pages) |
13 October 2011 | Administrator's progress report to 7 October 2011 (17 pages) |
6 April 2011 | Statement of affairs with form 2.14B (10 pages) |
6 April 2011 | Statement of affairs with form 2.14B (10 pages) |
1 April 2011 | Result of meeting of creditors (1 page) |
1 April 2011 | Result of meeting of creditors (1 page) |
1 April 2011 | Notice of extension of period of Administration (1 page) |
1 April 2011 | Notice of extension of period of Administration (1 page) |
10 November 2010 | Administrator's progress report to 12 October 2010 (12 pages) |
10 November 2010 | Administrator's progress report to 12 October 2010 (12 pages) |
9 July 2010 | Statement of administrator's proposal (17 pages) |
9 July 2010 | Statement of administrator's proposal (17 pages) |
2 July 2010 | Result of meeting of creditors (25 pages) |
2 July 2010 | Result of meeting of creditors (25 pages) |
23 April 2010 | Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST6 3AF on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST6 3AF on 23 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Unit 11 High Carr Network Centre Millennium Way High Business Park Newcastle Under Lyme ST5 7XE on 22 April 2010 (3 pages) |
22 April 2010 | Registered office address changed from Unit 11 High Carr Network Centre Millennium Way High Business Park Newcastle Under Lyme ST5 7XE on 22 April 2010 (3 pages) |
22 April 2010 | Appointment of an administrator (1 page) |
22 April 2010 | Appointment of an administrator (1 page) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
8 February 2010 | Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Steven John Perry on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Mark David Perry on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Steven John Perry on 1 October 2009 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Secretary's details changed for Steven John Perry on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Steven John Perry on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Steven John Perry on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Secretary's details changed for Steven John Perry on 1 October 2009 (1 page) |
5 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members
|
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
15 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 January 2003 | Return made up to 16/01/03; full list of members
|
25 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 16/01/02; full list of members
|
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members
|
26 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 59 mayer street hanley stoke-on-trent staffordshire (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 59 mayer street hanley stoke-on-trent staffordshire (1 page) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
12 March 1996 | Return made up to 16/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 16/01/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 December 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
24 December 1983 | Share capital (2 pages) |
24 December 1983 | Share capital (2 pages) |
17 January 1983 | Certificate of incorporation (1 page) |
17 January 1983 | Incorporation (15 pages) |
17 January 1983 | Incorporation (15 pages) |
17 January 1983 | Certificate of incorporation (1 page) |