Leek
Staffordshire
ST13 8NY
Director Name | Sonia Regina Sabino Wood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Managing Director |
Correspondence Address | 12 Lorien Close Leek Staffordshire ST13 8NY |
Secretary Name | Ali Jobarteh |
---|---|
Nationality | Gambian |
Status | Current |
Appointed | 06 November 1998(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 23 The Larches Park Road Newcastle Upon Tyne Tyne & Wear NE4 7EL |
Director Name | Paul Anthony Marsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Street Ipstones Stoke On Trent Staffordshire ST10 2LU |
Secretary Name | Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 12 Lorien Close Leek Staffordshire ST13 8NY |
Secretary Name | Deborah Caroline Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | Church View Battomhouse Leek Staffordshire ST13 7QD |
Secretary Name | Sonia Regina Sabino Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 12 Lorien Close Leek Staffordshire ST13 8NY |
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 | £4,289 |
Current Liabilities | £203,974 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2005 | Dissolved (1 page) |
---|---|
20 June 2005 | Return of final meeting of creditors (1 page) |
20 January 2004 | Appointment of a liquidator (1 page) |
20 January 2004 | O/C - replacement of liquidator (18 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: h l b kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: ryecroft 25 mano park road glossop derbyshire SK13 7SQ (1 page) |
6 November 2001 | Appointment of a liquidator (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
17 June 1999 | Order of court to wind up (1 page) |
5 May 1999 | Court order notice of winding up (1 page) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 29/11/97; full list of members (6 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: portland street north leek staffs ST13 6LA (1 page) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |