Sandy Lane
Cross Gate
Nr Stone Staffs
ST15 8RL
Director Name | Mr David Glyn Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Newcastle Road Meaford Stone Staffordshire ST15 0QT |
Secretary Name | Adrian Neil Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The End Cottage Sandy Lane Cross Gate Nr Stone Staffs ST15 8RL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 October 1999 | Dissolved (2 pages) |
---|---|
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: portland house king street longton stoke on trent ST3 1HD (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Statement of affairs (5 pages) |
6 November 1998 | Appointment of a voluntary liquidator (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
28 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
21 October 1996 | Accounting reference date notified as 31/01 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
27 February 1996 | Incorporation (12 pages) |