Knypersley Biddulph
Stoke On Trent
Staffordshire
ST8 7BQ
Director Name | Michael Wareham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Engineer |
Correspondence Address | 8 Midfield Close Gillow Heath Stoke On Trent ST8 6RD |
Director Name | Mr Stephen Leonard Kelsall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 1998) |
Role | Plasterer |
Correspondence Address | 27 Peel Street Wolstanton Newcastle Staffordshire ST5 8PJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Devonshire House 36 George St Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,191 |
Cash | £7 |
Current Liabilities | £133,207 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 8 midfield close gillow heath stoke on trent staffordshire ST8 6RD (1 page) |
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
22 March 1999 | Statement of affairs (8 pages) |
22 March 1999 | Resolutions
|
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 27 peel street wolstanton newcastle staffordshire ST5 8PJ (1 page) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Company name changed haulage professionals LIMITED\certificate issued on 15/05/97 (2 pages) |
14 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 May 1997 | Resolutions
|
16 January 1997 | Incorporation (8 pages) |