Kidsgrove
Stoke On Trent
Staffordshire
ST7 1DE
Secretary Name | Wendy Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(5 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 November 2010) |
Role | Secretary |
Correspondence Address | 6 Leigh Street Stoke On Trent Staffordshire ST6 1BE |
Director Name | James McGlade |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 1 Bowyer Avenue Stoke On Trent Staffordshire ST6 8AE |
Secretary Name | James McGlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | 1 Bowyer Avenue Stoke On Trent Staffordshire ST6 8AE |
Secretary Name | Jill Viggars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 6 Second Avenue Kidsgrove Stoke On Trent ST7 1DE |
Secretary Name | Robert Bailey Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 32 Cambridge Drive Clayton Newcastle Staffordshire ST5 3DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £924,020 |
Gross Profit | £582,959 |
Net Worth | £87,448 |
Cash | £9,155 |
Current Liabilities | £299,785 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Liquidators statement of receipts and payments to 18 August 2010 (9 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (9 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Statement of affairs with form 4.19 (19 pages) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Statement of affairs with form 4.19 (19 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 13 bridge industrial estate hot lane burslem stoke on trent staffordshire ST6 2DL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from unit 13 bridge industrial estate hot lane burslem stoke on trent staffordshire ST6 2DL (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
10 May 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 138 hassell street newcastle staffordshire ST5 1BB (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 138 hassell street newcastle staffordshire ST5 1BB (1 page) |
29 March 2004 | Accounts made up to 31 March 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
8 October 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 31 oldmill street stoke on trent ST4 2RP (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 31 oldmill street stoke on trent ST4 2RP (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
1 December 2002 | Resolutions
|
1 December 2002 | Resolutions
|
1 December 2002 | Accounts made up to 31 March 2002 (1 page) |
1 December 2002 | New secretary appointed (2 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 December 2002 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
29 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
29 January 2002 | Return made up to 20/09/01; full list of members
|
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
10 December 2000 | Accounts made up to 31 March 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 20/09/00; full list of members
|
26 October 2000 | Registered office changed on 26/10/00 from: c/o a wood & co 20 moorland road stoke on trent staffordshire ST6 1DW (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: c/o a wood & co 20 moorland road stoke on trent staffordshire ST6 1DW (1 page) |
17 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
17 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 September 1999 | Incorporation (20 pages) |