Buckwall
Stoke On Trent
SK2 7EF
Director Name | Stephen Graham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1998) |
Role | Courier Firm |
Correspondence Address | 45 Aster Street Oldham Lancashire OL1 2LA |
Secretary Name | Jacqueline Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 74 Buxton Road Furness Vale Stockport Cheshire SK12 7PF |
Director Name | Jaqueline Lowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 56 Chantry Road Disley Stockport Cheshire SK12 2BG |
Secretary Name | Mr Philip Alfred Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 2 Bernisdale Road Mobberley Knutsford Cheshire WA16 7EL |
Secretary Name | Jaqueline Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 56 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | David Evans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2004) |
Role | Retired |
Correspondence Address | 2 The Drive Brinington Stockport Cheshire SK5 8AH |
Secretary Name | Steven Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 December 2001) |
Role | Garden Prop |
Correspondence Address | 12 Arbour Drive Stockport |
Director Name | Martin Christie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2004) |
Role | Legal Executive |
Correspondence Address | 85 Ruxley Road Bucknall Stoke On Trent Staffordshire ST2 9BT |
Director Name | Jacky Lowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2005) |
Role | Catering |
Correspondence Address | 15 Paddock Lane Kettleshulme High Peak Derbyshire SK23 7RD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 82 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,049 |
Cash | £475 |
Current Liabilities | £67,319 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (2 pages) |
11 February 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 09/04/04; full list of members (6 pages) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 82 wellington road south stockport greater manchester SK1 3SU (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 115 broom lane levenshulme manchester M19 7JH (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
15 January 2004 | Amended accounts made up to 31 October 2001 (5 pages) |
8 October 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 08/04/03; full list of members
|
11 February 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 2 the drive brinnington stockport manchester (1 page) |
23 October 2002 | Return made up to 08/04/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 rostrow street levenshulme manchester M19 3GE (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
12 April 2001 | Return made up to 08/04/01; no change of members (6 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 144B buxton road furness vale high peak SK23 7PH (1 page) |
22 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 June 2000 | Director resigned (1 page) |
8 November 1999 | Return made up to 06/10/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 142B buxton road disley cheshire SK23 7PH (1 page) |
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 117 buxton road disley stockport cheshire SK12 2HA (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
3 February 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 89 wellington road south stockport cheshire SK1 3SL (1 page) |
23 October 1996 | Return made up to 06/10/96; no change of members
|
4 October 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | Registered office changed on 24/09/96 from: covent garden chambers 10A middle hillgate stockport SK1 3AY (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Resolutions
|
18 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |