Alsager
Stoke On Trent
ST7 2PP
Secretary Name | Susan Margaret Hackett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Talke Road Alsager Stoke On Trent Staffordshire ST7 2PP |
Director Name | Mrs Christine Lynne Miller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1988(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 21 Harpur Crescent Alsager Stoke On Trent Staffordshire ST7 2SX |
Director Name | Mr Lawrence Joel Davidson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Commercial Rep |
Correspondence Address | Rua Mario Portela 106 Laranjeiras Rio De Janiero Foreign |
Secretary Name | Mrs Christine Lynne Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 21 Harpur Crescent Alsager Stoke On Trent Staffordshire ST7 2SX |
Secretary Name | Lorraine Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arran Drive Packmoor Stoke On Trent Staffordshire ST7 4UD |
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 | -£11,562 |
Cash | £399 |
Current Liabilities | £93,904 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 March 2006 | Dissolved (1 page) |
---|---|
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Appointment of a voluntary liquidator (1 page) |
8 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2004 | O/C - replacement of liquidator (18 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: brazennose house lincoln square manchester M1 4HA (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 12 price street burslem stoke on trent staffordshire ST6 4EN (1 page) |
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Statement of affairs (11 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members
|
22 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 05/08/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Return made up to 05/08/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Return made up to 05/08/95; no change of members (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 41 price street burslem stoke on trent ST6 4EN (1 page) |
13 October 1990 | Annual return made up to 22/01/90 (4 pages) |