Bignall End
Stoke On Trent
Staffordshire
ST7 8PB
Secretary Name | Mr Peter Carl Henson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 17 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karictor 21 High Street Bignall End Stoke On Trent Staffordshire ST7 8PB |
Director Name | Robert William Lancaster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 20 High Street Alsagers Bank Stoke On Trent Staffordshire ST7 8BQ |
Director Name | Mr Alan Stephen Mee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Osborne Grove Shavington Crewe Cheshire CW2 5BX |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,923 |
Cash | £68,905 |
Current Liabilities | £171,104 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (9 pages) |
---|---|
22 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 November 2015 | Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 12 November 2015 (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Statement of affairs with form 4.19 (6 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Termination of appointment of Alan Stephen Mee as a director on 31 August 2014 (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Director's details changed for Mr Alan Stephen Mee on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from red hill house hope street saltney chester CH4 8BU (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Return made up to 12/06/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
7 August 2000 | Return made up to 12/06/00; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 12/06/99; full list of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | £ sr 1550@1 28/01/98 (1 page) |
6 July 1998 | Return made up to 12/06/98; change of members
|
30 June 1998 | Registered office changed on 30/06/98 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
29 June 1998 | Resolutions
|
28 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1989 | Resolutions
|
9 February 1989 | Incorporation (15 pages) |