Lower Tean
Stoke On Trent
Staffs
ST10 4LJ
Director Name | Mr Christopher John Ridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(2 days after company formation) |
Appointment Duration | 20 years, 7 months (closed 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Longton Road Barlaston Stoke On Trent ST12 9AU |
Secretary Name | Mr Ian Peter Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(2 days after company formation) |
Appointment Duration | 20 years, 7 months (closed 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Bank Farm Uttoexeter Road Lower Tean Stoke On Trent Staffs ST10 4LJ |
Director Name | Mrs Julia Margaret Godfrey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 23 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Bank Farm Uttoxeter Road Lower Tean Staffordshire ST10 4LJ |
Director Name | Kay Ridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1998) |
Role | Pottery Manufacturer |
Correspondence Address | 3 Albert Place Dresden Stoke On Trent Staffordshire ST3 4AR |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £123,264 |
Cash | £584 |
Current Liabilities | £104,206 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
23 September 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
23 September 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (22 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (22 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 29 December 2015 (22 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (19 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 29 December 2014 (19 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (19 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 29 December 2013 (18 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 29 December 2013 (18 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 29 December 2013 (18 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (17 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (17 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 29 December 2012 (17 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (18 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 29 December 2011 (18 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (18 pages) |
13 January 2011 | Registered office address changed from Daisy Bank Farm Uttoxeter Road Lower Tean Stoke on Trent Staffs ST10 4LJ on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Daisy Bank Farm Uttoxeter Road Lower Tean Stoke on Trent Staffs ST10 4LJ on 13 January 2011 (2 pages) |
12 January 2011 | Statement of affairs with form 4.19 (6 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (6 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Christopher John Ridge on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher John Ridge on 21 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / ian godfrey / 04/08/2008 (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Director and secretary's change of particulars / ian godfrey / 04/08/2008 (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from daisy bank farm uttoexeter road lower tean stoke on trent staffs ST10 4LJ (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from daisy bank farm uttoexeter road lower tean stoke on trent staffs ST10 4LJ (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
10 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 78 caverswall road blythe bridge stoke-on-trent staffordshire ST11 9BG (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 78 caverswall road blythe bridge stoke-on-trent staffordshire ST11 9BG (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Return made up to 21/05/03; full list of members
|
19 June 2003 | Return made up to 21/05/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 21/05/02; full list of members
|
20 June 2002 | Return made up to 21/05/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
12 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
5 June 1997 | Return made up to 21/05/97; full list of members
|
5 June 1997 | Return made up to 21/05/97; full list of members
|
25 March 1997 | Ad 03/12/96-19/03/97 £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
25 March 1997 | Ad 03/12/96-19/03/97 £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
21 May 1996 | Incorporation (15 pages) |
21 May 1996 | Incorporation (15 pages) |