Stoke On Trent
Staffordshire
ST4 5AQ
Secretary Name | Christopher Brain |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Howe Grove Knutton Newcastle Staffordshire ST5 6DX |
Director Name | Ramtin Siaghi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Thames Drive Biddulph Stoke On Trent Staffordshire ST8 7HL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 November 2004 | Dissolved (1 page) |
---|---|
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 2 north place stockport cheshire SK1 1HH (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: swift house bryan street hanley stoke on trent ST1 5AJ (1 page) |
12 May 1999 | Statement of affairs (7 pages) |
29 July 1998 | Return made up to 31/07/98; full list of members
|
14 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
11 May 1998 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (16 pages) |