High Street, Newchapel
Stoke On Trent
Staffordshire
ST7 4JG
Secretary Name | Jennifer Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 29 July 2015) |
Role | Company Director |
Correspondence Address | Thursfield Lodge Farm High Street Newchapel Stoke On Trent Staffordshire ST7 4JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | Richard Victor Smith 51.02% Ordinary |
---|---|
48 at £1 | Jennifer Smith 48.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,854 |
Cash | £10,087 |
Current Liabilities | £111,664 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Completion of winding up (1 page) |
7 March 2012 | Order of court to wind up (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Richard Victor Smith on 13 February 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 March 2003 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
25 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
4 July 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (7 pages) |
19 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
26 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
21 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | Secretary resigned (2 pages) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | Accounting reference date notified as 31/07 (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: 788-790 finchley road london NW11 7UR (1 page) |
13 February 1996 | Incorporation (15 pages) |