Lightwood Longton
Stoke On Trent
Staffordshire
ST3 7FW
Secretary Name | Barry Willin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Printer |
Correspondence Address | 3 Covert Gardens Talke Stoke On Trent Staffordshire ST7 1RQ |
Director Name | Barry Willin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Engraver |
Correspondence Address | 3 Covert Gardens Talke Stoke On Trent Staffordshire ST7 1RQ |
Secretary Name | Mr Frank Hollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Engraver |
Country of Residence | United Kingdom |
Correspondence Address | 25 Melchester Grove Lightwood Longton Stoke On Trent Staffordshire ST3 7FW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £21,496 |
Gross Profit | £6,566 |
Net Worth | -£4,261 |
Current Liabilities | £12,169 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Court order allowing vol liquidator to resign (1 page) |
1 November 2001 | O/C - replacement of liquidator (8 pages) |
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Statement of affairs (6 pages) |
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Resolutions
|
9 February 2001 | Registered office changed on 09/02/01 from: 530 king street longton stoke on trent staffs. ST3 1EZ (1 page) |
23 June 2000 | Return made up to 22/01/00; full list of members (6 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Return made up to 22/01/99; full list of members
|
19 April 1999 | New secretary appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1998 | Return made up to 22/01/98; full list of members (6 pages) |
23 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
23 July 1997 | Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (23 pages) |