Audley
Stoke On Trent
Staffordshire
ST7 8JD
Secretary Name | Claire Pendleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Taylor Street Goldenhill Stoke On Trent Staffordshire ST6 5RX |
Secretary Name | Deborah Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 1998) |
Role | CS |
Correspondence Address | 16 Hill Terrace Audley Stoke On Trent ST7 8DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | £3,204 |
Cash | £3,151 |
Current Liabilities | £11,576 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | C/O re change of liq (18 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) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 May 2001 | Statement of affairs (6 pages) |
14 May 2001 | Resolutions
|
20 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 October 1999 | Return made up to 26/09/99; no change of members
|
22 June 1999 | Registered office changed on 22/06/99 from: 16 hill terrace audley stoke on trent staffordshire ST7 8DD (1 page) |
25 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
23 October 1997 | Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Incorporation (14 pages) |