Stoke On Trent
Staffordshire
ST3 7YQ
Director Name | Daren Churchill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 02 December 2008) |
Role | Financial Director |
Correspondence Address | 10 Gardenholm Close Stoke On Trent Staffordshire ST3 7YQ |
Director Name | David Stanley Lovatt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 163 Leek Road Endon Stoke On Trent Staffordshire ST9 9EF |
Director Name | Mr Mark Ian Chilton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Millbrook Way Cheadle Staffordshire ST10 1XW |
Director Name | Gail Eaton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Parklands Kidsgrove Stoke On Trent ST7 4US |
Director Name | Lee David Brierley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 07 May 1992) |
Role | Solicitor |
Correspondence Address | Lincoln House 1 Brazennose Street Manchester Lancashire M2 5BZ |
Director Name | Patrick Charles Duxbury |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 07 May 1992) |
Role | Trainee Solicitor |
Correspondence Address | Lincoln House 1 Brazennose Street Manchester Lancashire M2 5BZ |
Secretary Name | Patrick Charles Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | Lincoln House 1 Brazennose Street Manchester Lancashire M2 5BZ |
Director Name | Mr Peter Knott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | The Corner House 151 Burton Road Leek Staffordshire St13 |
Director Name | Hein Rusen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 November 2001) |
Role | Executive |
Correspondence Address | 25 South Washington Drive Sarasota Florida 34236 Usa Foreign |
Director Name | Robert Stephen Webster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1993) |
Role | Engineer |
Correspondence Address | Bucknell Stoke In Trent Staffordshire ST2 9PY |
Secretary Name | Mr Peter Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | The Corner House 151 Burton Road Leek Staffordshire St13 |
Director Name | Karl Thomas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 November 2001) |
Role | Consultant |
Correspondence Address | 3075 Se St Lucie Boulevard Stuart Florida 34997 |
Director Name | Howard Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 842 High Lane Tunstall Stoke On Trent Staffordshire ST6 6HG |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,303,211 |
Net Worth | £393,391 |
Cash | £78,423 |
Current Liabilities | £1,385,269 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Receiver ceasing to act (1 page) |
21 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
17 October 2005 | Receiver's abstract of receipts and payments (4 pages) |
28 October 2004 | Form 3.2 - statement of affairs (10 pages) |
28 October 2004 | Administrative Receiver's report (14 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: caroline street longton stoke on trent ST3 1DB (1 page) |
23 August 2004 | Appointment of receiver/manager (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Particulars of mortgage/charge (27 pages) |
27 May 2004 | Return made up to 27/02/04; full list of members
|
6 May 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
28 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (22 pages) |
20 June 2002 | Return made up to 27/02/02; full list of members
|
13 February 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Ad 29/11/01--------- £ si 50001@1=50001 £ ic 539059/589060 (2 pages) |
11 January 2002 | Statement of affairs (9 pages) |
11 January 2002 | Particulars of mortgage/charge (8 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
28 November 2001 | Ad 08/08/01--------- £ si 494832@1=494832 £ ic 44227/539059 (2 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Reduction of iss capital and minute (oc) (4 pages) |
6 August 2001 | Certificate of reduction of issued capital (1 page) |
25 June 2001 | Resolutions
|
9 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
9 April 2001 | Ad 27/03/01--------- £ si 100000@1=100000 £ ic 1230168/1330168 (2 pages) |
9 April 2001 | Resolutions
|
15 March 2001 | Return made up to 27/02/01; no change of members (7 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 June 2000 | Ad 01/05/99--------- £ si 120168@1 (2 pages) |
26 June 2000 | Ad 01/05/99--------- £ si 100000@1 (2 pages) |
26 June 2000 | Ad 01/10/99--------- £ si 100000@1 (2 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 27/02/00; full list of members
|
2 May 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
8 December 1999 | Ad 29/07/99--------- £ si 160000@1=160000 £ ic 750000/910000 (2 pages) |
8 December 1999 | £ nc 1000002/1500002 29/07/99 (3 pages) |
8 December 1999 | Resolutions
|
25 August 1999 | Amended accounts made up to 31 March 1998 (7 pages) |
19 August 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 27/02/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: macintyre st burslem stoke on trent staffordshire ST6 2ET (1 page) |
6 April 1998 | Company name changed transgrave holdings LIMITED\certificate issued on 07/04/98 (2 pages) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 May 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
7 May 1997 | Return made up to 27/02/97; full list of members (6 pages) |
14 January 1997 | New director appointed (2 pages) |
8 July 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
10 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
21 April 1995 | Return made up to 27/02/95; full list of members
|
31 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1993 | New director appointed (2 pages) |
20 August 1993 | Director resigned (2 pages) |
29 January 1993 | Ad 23/07/92--------- £ si 649997@1 (2 pages) |
7 December 1992 | Ad 23/07/92--------- £ si 649997@1=649997 £ ic 3/650000 (2 pages) |
14 October 1992 | Memorandum and Articles of Association (22 pages) |
12 October 1992 | Company name changed connco 22 LIMITED\certificate issued on 13/10/92 (3 pages) |
13 May 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 May 1992 | Ad 06/05/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 February 1992 | Incorporation (21 pages) |