Meaford Fields
Stone
Staffs
ST15 8ZW
Director Name | Jeffrey Stuart Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbutts Farm Ball Lane Norton Green Stoke On Trent Staffordshire ST6 8SW |
Secretary Name | Mrs Eileen Krywyckyj |
---|---|
Status | Closed |
Appointed | 13 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 September 2018) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Director Name | Marjorie Smith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Longbutts Farm Ball Lane Norton Green Stoke On Trent Staffordshire ST6 8SW |
Secretary Name | Marjorie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Longbutts Farm Ball Lane Norton Green Stoke On Trent Staffordshire ST6 8SW |
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 | £740,075 |
Cash | £7,046 |
Current Liabilities | £1,532,190 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (22 pages) |
---|---|
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2016 (2 pages) |
22 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2015 (2 pages) |
22 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2013 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2013 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2016 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2013 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2013 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2015 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2015 (2 pages) |
22 February 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2013 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2015 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2015 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2016 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2014 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 October 2015 (2 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 2 April 2013 (2 pages) |
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) |
6 May 2016 | Liquidators statement of receipts and payments to 4 April 2016 (22 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (22 pages) |
23 June 2015 | Court order INSOLVENCY:replacement of liquidator (29 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) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordfshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (21 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (21 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (21 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (20 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (20 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (20 pages) |
30 May 2013 | Liquidators' statement of receipts and payments (20 pages) |
30 May 2013 | Liquidators statement of receipts and payments (20 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Statement of affairs with form 4.19 (11 pages) |
17 April 2012 | Registered office address changed from 433 Shelton New Road Hartshill Stoke on Trent Staffordshire ST4 6DS England on 17 April 2012 (2 pages) |
10 April 2012 | Notice of appointment of receiver or manager (3 pages) |
10 April 2012 | Notice of appointment of receiver or manager (3 pages) |
10 April 2012 | Notice of appointment of receiver or manager (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
19 October 2011 | Termination of appointment of Marjorie Smith as a director (1 page) |
14 October 2011 | Termination of appointment of Marjorie Smith as a secretary (1 page) |
14 October 2011 | Appointment of Mrs Eileen Krywyckyj as a secretary (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Accounts for a small company made up to 31 July 2009 (8 pages) |
9 December 2009 | Registered office address changed from 433 Shelton New Road Hertshill Stoke on Trent Staffordshire ST4 6DS on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 433 Shelton New Road Hertshill Stoke on Trent Staffordshire ST4 6DS on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Jeffrey Stuart Smith on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Marjorie Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Daniel Neil Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jeffrey Stuart Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Daniel Neil Smith on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marjorie Smith on 9 December 2009 (2 pages) |
21 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page) |
19 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
31 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 August 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
15 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
9 October 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
28 February 2007 | Return made up to 10/11/06; full list of members (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
23 March 2005 | Nc inc already adjusted 01/03/05 (1 page) |
23 March 2005 | Ad 01/03/05--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
23 March 2005 | Resolutions
|
1 February 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members
|
17 June 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 433 shelton new road stoke on trent staffordshire ST4 6DS (1 page) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 February 2001 | Particulars of property mortgage/charge (3 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
29 September 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: shelton new road hartshill stoke on trent staffordshire ST4 6DS (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 13/12/99; full list of members (8 pages) |
11 February 1999 | Return made up to 13/12/98; no change of members
|
1 February 1999 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: glebe court stoke on trent ST4 1ET (1 page) |
8 October 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 13/12/97; full list of members
|
1 October 1997 | Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Company name changed grindco 115 LIMITED\certificate issued on 17/04/97 (2 pages) |
13 December 1996 | Incorporation (23 pages) |