Brindley Ford
Stoke On Trent
Staffordshire
ST8 7QS
Director Name | Joseph Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Congleton Road Biddulph Stoke On Trent Staffordshire ST8 6DX |
Secretary Name | Vivienne Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Sandy Road Sandyford Stoke On Trent Staffordshire ST6 5LN |
Director Name | Yvonne Cooper |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 509 Bemersley Road Brindley Ford Stoke On Trent Staffordshire ST8 7QS |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,619 |
Cash | £510 |
Current Liabilities | £259,324 |
Latest Accounts | 6 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 February |
27 June 2007 | Dissolved (1 page) |
---|---|
27 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2007 | Liquidators statement of receipts and payments (6 pages) |
4 January 2007 | Liquidators statement of receipts and payments (6 pages) |
26 July 2006 | S/S release of liquidator (1 page) |
13 July 2006 | O/Court replacement liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
14 June 2001 | Statement of affairs (8 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Appointment of a voluntary liquidator (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: prize buildings tunstall road biddulph stoke-on-trent staffs ST8 6HH (1 page) |
6 April 2001 | Director resigned (1 page) |
18 December 2000 | Accounts for a small company made up to 6 February 2000 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 6 February 1999 (7 pages) |
19 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 6 February 1998 (7 pages) |
29 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 6 February 1997 (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Accounts for a small company made up to 6 February 1996 (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
5 December 1995 | Accounts for a small company made up to 6 February 1995 (4 pages) |