Great Haywood
Stafford
ST18 0RU
Director Name | Mrs Julie Rochelle Carrington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 1993(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows Great Haywood Stafford ST18 0RU |
Secretary Name | Mr Andrew Thomas Carrington |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 March 1993(1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadows Great Haywood Stafford ST18 0RU |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Secretary Name | Mr Joseph William Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 101 Saint Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £108 |
Current Liabilities | £6,756 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 101 st georges road bolton lancashire BL1 2BY (1 page) |
27 March 2000 | Return made up to 24/02/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
18 February 1998 | Return made up to 04/02/98; no change of members
|
10 December 1997 | Company name changed cycle owners gear security regis ter LIMITED\certificate issued on 11/12/97 (2 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 101 st.george's road bolton BL1 2BY (1 page) |
5 March 1997 | Return made up to 04/02/97; full list of members
|
14 February 1997 | Full accounts made up to 28 February 1996 (1 page) |
25 October 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
25 October 1995 | Resolutions
|