Town Head Alton
Stoke On Trent
Staffordshire
ST10 2HW
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 December 1998) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Stephen Andrew Harvey Massey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1995) |
Role | Marketing Manager |
Correspondence Address | The Field Farm Threapwood Alton Staffordshire ST10 4QZ |
Secretary Name | Jeremy Mantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1994) |
Role | Accountant |
Correspondence Address | West Wing Seifton Court Barns Seifton Ludlow Shropshire SY1 1DG Wales |
Director Name | Jeremy Mantle |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1994) |
Role | Accountant |
Correspondence Address | West Wing Seifton Court Barns Seifton Ludlow Shropshire SY1 1DG Wales |
Director Name | Mr Michael James Chesshire |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barrett's Mill Woofferton Ludlow Shropshire SY8 4AH Wales |
Secretary Name | Mr Michael James Chesshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1996) |
Role | Engineer |
Correspondence Address | Burford House Tenbury Wells Worcestershire WR15 8HQ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 3 Oriel Court Ashfield Road Sale, Manchester Cheshire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: barrett`s mill woofferton ludlow shropshire SY8 4AH (1 page) |
25 September 1996 | Secretary resigned (2 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
27 April 1995 | Director resigned (2 pages) |