Basford
Newcastle
Staffordshire
ST5 0QA
Director Name | Raymond Thomas Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director & Secretary |
Correspondence Address | 10 Derby Road Talke Stoke On Trent ST7 1SG |
Secretary Name | Raymond Thomas Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Derby Road Talke Stoke On Trent ST7 1SG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£40,773 |
Cash | £2,511 |
Current Liabilities | £1,056,467 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | Liquidators statement of receipts and payments to 15 July 2008 (6 pages) |
30 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (7 pages) |
4 January 2008 | Liquidators statement of receipts and payments (6 pages) |
5 July 2007 | Liquidators statement of receipts and payments (6 pages) |
15 January 2007 | Liquidators statement of receipts and payments (6 pages) |
14 July 2006 | C/O replacement of liquidator (14 pages) |
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (6 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (6 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Statement of affairs (16 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 5 sefton road stoke on trent staffordshire ST3 5LW (1 page) |
2 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (5 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 55 henshall road parkhouse industrial estate chesterton newcastle staffordshire ST5 7RY (1 page) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 March 1999 | Return made up to 21/02/99; full list of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Ad 27/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (22 pages) |