Barlaston
Stoke On Trent
Staffordshire
ST12 9DJ
Director Name | Mr Neil Ecclestone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boatyard Barlaston Stoke On Trent Staffordshire ST12 9DJ |
Director Name | Mr Philip Raymond Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House The Dale Ashley Market Drayton Shropshire TF9 4NQ |
Secretary Name | Mrs Hellen Elizabeth Ecclestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | The Boatyard Barlaston Stoke On Trent Staffordshire ST12 9DJ |
Director Name | John George Fenn Boulton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | The Bungalow Brick Kiln Lane Weston Bank Stafford ST18 0BA |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | C/O K P M G Saint Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £230,196 |
Net Worth | £2,411,943 |
Cash | £8,549 |
Current Liabilities | £21,690 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2004 | Dissolved (1 page) |
---|---|
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: fenn house duke street fenton stoke-on-trent ST4 3PT (1 page) |
16 May 2003 | Appointment of a voluntary liquidator (1 page) |
16 May 2003 | Declaration of solvency (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | £ ic 166246/148066 20/11/01 £ sr 18180@1=18180 (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | Return made up to 29/04/01; full list of members (11 pages) |
8 June 2000 | Return made up to 29/04/00; full list of members (9 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | £ ic 166246/127078 22/03/00 £ sr 39168@1=39168 (1 page) |
2 May 2000 | Director resigned (1 page) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Return made up to 29/04/99; full list of members
|
1 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Return made up to 29/04/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 October 1995 | Statement of affairs (18 pages) |
17 August 1995 | Ad 23/12/94--------- £ si 166245@1 (2 pages) |
21 July 1995 | Return made up to 29/04/95; full list of members (6 pages) |
20 January 1995 | Resolutions
|
29 April 1994 | Incorporation (22 pages) |