Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HJ
Secretary Name | Jacqueline Amanda Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 13 Elm Close Kidsgrove Stoke On Trent Staffordshire ST7 4HR |
Director Name | Sheila Elizabeth Powell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Gill Bank Road Kidsgrove Stoke On Trent Staffordshire ST7 4HJ |
Secretary Name | Sheila Elizabeth Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Gill Bank Road Kidsgrove Stoke On Trent Staffordshire ST7 4HJ |
Director Name | Joanne Elizabeth Haupt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 24 Dairylands Road Church Lawton Stoke On Trent Staffordshire ST7 3EU |
Director Name | Mrs Patricia Ann Lovatt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Field View Biddulph Stoke On Trent Staffordshire ST8 6TQ |
Director Name | Jacqueline Amanda Powell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Secretary |
Correspondence Address | 13 Elm Close Kidsgrove Stoke On Trent Staffordshire ST7 4HR |
Director Name | Mark Christopher Powell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 11 Gill Bank Road Kidsgrove Stoke On Trent ST7 4HJ |
Director Name | Michael Ian Powell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 13 Elm Close Kidsgrove Stoke On Trent Staffordshire ST7 4HR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brazenose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £30,124 |
Cash | £135 |
Current Liabilities | £92,424 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2005 | Dissolved (1 page) |
---|---|
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | O/C removal of liquidator (18 pages) |
12 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Release of liquidator (1 page) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
23 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Resolutions
|
4 September 2002 | Statement of affairs (10 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 109 williamson street stoke on trent staffordshire ST6 6AS (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
4 August 2000 | New director appointed (3 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 October 1999 | Return made up to 30/07/99; full list of members (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 183 high street tunstall stoke on trent staffordshire ST6 5EA (1 page) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
22 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 109 williamson street tunstall stoke-on-trent staffs. ST6 6AS (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
19 September 1995 | Return made up to 30/07/95; full list of members (10 pages) |
8 August 1995 | Resolutions
|
19 July 1995 | Particulars of mortgage/charge (4 pages) |