Penkhull
Stoke On Trent
Staffordshire
ST4 5HT
Secretary Name | Sheelagh Margaret Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 9 The Croft Penkhull Stoke On Trent Staffordshire ST4 5HT |
Director Name | Dr Abdul Haq Choudhri |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(3 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Radiologist |
Correspondence Address | 2 Hesketh Avenue Manchester Lancashire M20 2QW |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Director Name | David Malcolm Brassington |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2001) |
Role | Chiropodist |
Correspondence Address | 1 Ford Drive Yarnfield Stone Staffordshire ST15 0RP |
Director Name | Alan Thomas Walton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 2000) |
Role | Marketing Consultant |
Correspondence Address | 24 Chidswell Gardens Dewsbury West Yorkshire WF12 7SG |
Secretary Name | Alan Thomas Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 2000) |
Role | Marketing Consultant |
Correspondence Address | 24 Chidswell Gardens Dewsbury West Yorkshire WF12 7SG |
Secretary Name | Edward Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 November 2001) |
Role | Podiatrist |
Correspondence Address | 9 The Croft Penkhull Stoke On Trent Staffordshire ST4 5HT |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£124,036 |
Cash | £698 |
Current Liabilities | £284,243 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Notice of move from Administration to Dissolution (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: eaton place 114 washway road sale cheshire M33 7RF (1 page) |
2 December 2005 | Administrator's progress report (6 pages) |
21 March 2005 | Administrator's progress report (5 pages) |
21 March 2005 | Notice of extension of period of Administration (1 page) |
21 March 2005 | Notice of extension of period of Administration (1 page) |
16 March 2005 | Administrator's progress report (6 pages) |
22 March 2004 | Appointment of an administrator (1 page) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Ad 31/10/03--------- £ si [email protected]=1100 £ ic 10000/11100 (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Registered office changed on 06/06/03 from: glebe court stoke on trent staffordshire ST4 1ET (1 page) |
6 June 2003 | Nc inc already adjusted 01/05/03 (1 page) |
20 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
5 December 2002 | Return made up to 17/01/02; full list of members (6 pages) |
22 November 2002 | Ad 05/08/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
24 July 2002 | Ad 16/07/02--------- £ si [email protected]=93 £ ic 2/95 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | S-div 16/07/02 (1 page) |
24 July 2002 | Ad 17/07/02--------- £ si [email protected]=5 £ ic 95/100 (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
10 October 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
25 May 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Company name changed grindco 285 LIMITED\certificate issued on 28/02/00 (2 pages) |
17 January 2000 | Incorporation (29 pages) |