Stoke On Trent
ST4 8FT
Director Name | Michael Kevin Donovan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Holly Bank Stoke On Trent ST4 8FT |
Director Name | Mr James Arthur Wooddisse |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Hellath Wen Nantwich Cheshire CW5 7BB |
Secretary Name | Mr James Arthur Wooddisse |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hellath Wen Nantwich Cheshire CW5 7BB |
Secretary Name | John Barry Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Liverpool Road West Church Lawton Stoke On Trent Staffordshire ST7 3DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £131,739 |
Cash | £1,124 |
Current Liabilities | £223,057 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 September 2003 | Dissolved (1 page) |
---|---|
20 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: providence house navigation road burslem stoke on trent staffordshire ST6 3BQ (1 page) |
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Statement of affairs (6 pages) |
26 January 2001 | Resolutions
|
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: pricewaterhousecoopers 8 ridge house ridge house drive stoke on trent staffordshire ST1 5SJ (1 page) |
8 November 2000 | Receiver ceasing to act (1 page) |
8 November 2000 | Administrative Receiver's report (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: providence house navigation road burslem stoke-on-trent, staffs. ST6 3BQ (1 page) |
30 August 2000 | Appointment of receiver/manager (2 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 22/03/99; full list of members
|
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 March 1997 | Return made up to 22/03/97; no change of members
|
18 December 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Memorandum and Articles of Association (11 pages) |
3 September 1996 | Company name changed gregorys (cheshire) LIMITED\certificate issued on 04/09/96 (2 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |