Rode Heath
Stoke On Trent
Staffordshire
ST7 3TP
Secretary Name | Suzanne Clare Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Finance Manager |
Correspondence Address | Shoehorns 16 Lower Penkridge Road Acton Trussell Stafford Staffordshire ST17 0RJ |
Director Name | Roberto Plasencia Saldana |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 31 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Blvd Francisco Villa 201 1 Col Oriental Leon Gto 37510 Mexico |
Director Name | Roberto Plasencia Torres |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 31 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Blvd Francisco Villa 201 1 Col Oriental Leon Gto 37510 Mexico |
Director Name | Robert Lobban Wallace |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Shoe Wholesaler |
Correspondence Address | Innerpeffray Lodge Crieff Perthshire PH7 3QW Scotland |
Director Name | Mr John Alan Paterson Barker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 November 1998) |
Role | Solicitor |
Correspondence Address | Barn Gate Ballam Road Lytham St Annes Lancashire FY8 4LF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Third Floor Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 August 2000 | Statement of affairs (4 pages) |
25 August 2000 | Resolutions
|
18 August 2000 | Registered office changed on 18/08/00 from: business and technology centre, radway green crewe cheshire CW2 5PR (1 page) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 August 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Ad 13/10/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: eversheds london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
22 November 1999 | Resolutions
|
26 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | New director appointed (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 346 lytham road blackpool lancashire FY4 1DW (1 page) |
11 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: ruskin house 437 shirley road birmingham B27 7NX (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
11 February 1997 | Ad 17/01/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
7 February 1997 | New director appointed (2 pages) |
29 January 1997 | £ nc 1000/500000 15/01/97 (1 page) |
29 January 1997 | Resolutions
|
25 January 1997 | Particulars of mortgage/charge (5 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
27 September 1996 | Incorporation (14 pages) |