Gillow Heath
Stoke On Trent
Staffordshire
ST8 6QQ
Director Name | Mr Alan Howard Wall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 September 2008) |
Role | Consultant Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Secretary Name | Mr Robert George Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 19 September 2008) |
Role | Consultant Designer |
Correspondence Address | 4 Mow Lane Gillow Heath Stoke On Trent Staffordshire ST8 6QQ |
Director Name | Mrs Lynne Joy McPeake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 August 2000) |
Role | Graphic Designer |
Correspondence Address | Newby House Newby Gap Drive Kettleshulme Cheshire SK12 7EJ |
Registered Address | Cambridge House 37 Bramhall Lane South Bramhall Cheshire SK7 2DU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£46,653 |
Cash | £100 |
Current Liabilities | £118,414 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Statement of affairs (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Ad 29/10/99--------- £ si 33000@1 (2 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 October 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members
|
6 July 1999 | Return made up to 20/06/99; full list of members
|
5 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: cavendish house 30 pall mall manchester M2 1JY (1 page) |
17 July 1985 | Annual return made up to 08/03/85 (3 pages) |