Park Road
Leek
Staffordshire
ST13 8JS
Director Name | Mrs Patricia Edith Harris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beechfields Park Road Leek Staffordshire ST13 8JS |
Secretary Name | Mr John George Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfields Park Road Leek Staffordshire ST13 8JS |
Director Name | Barrie Christopher Jackson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Solicitor |
Correspondence Address | Standstill Farm Horton Leek Staffs ST13 8QB |
Director Name | Beryce Ann Gascoigne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Field House Dilhorne Road Forsbrook Stoke On Trent Staffordshire ST11 9DL |
Director Name | Geoffrey Graham Gascoigne |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Field House Dilhorne Road Forsbrook Stoke On Trent Staffordshire ST11 9DL |
Secretary Name | Mr Brian Cartlidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eagle Street Hanley Stoke-On-Trent Staffs ST1 3PD |
Secretary Name | Keith William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 February 1994) |
Role | Secretary |
Correspondence Address | 5 St Marks Close Shelton Stoke On Trent Staffordshire ST1 4LJ |
Secretary Name | Beryce Ann Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | Field House Dilhorne Road Forsbrook Stoke On Trent Staffordshire ST11 9DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mitchell Charlesworth Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 February 1998 | Dissolved (1 page) |
---|---|
13 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 1997 | Liquidators statement of receipts and payments (6 pages) |
19 March 1997 | Liquidators statement of receipts and payments (6 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (6 pages) |
20 September 1995 | Liquidators statement of receipts and payments (6 pages) |