80 Stallington Road Blythe Bridge
Stoke On Trent
ST11 9PD
Secretary Name | Laura Szczepanski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 June 2012) |
Role | Student |
Correspondence Address | 5 Wenham Drive Meir Park Stoke-On-Trent ST3 7QG |
Director Name | David Maurice Knowles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Optician |
Correspondence Address | 12 High Warren Close Appleton Warrington WA4 5SB |
Secretary Name | Derek Henry Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Brooklands 80 Stallington Road Blythe Bridge Stoke On Trent ST11 9PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
10 May 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 May 2010 (1 page) |
25 January 2010 | Director's details changed for Derek Henry Szczepanski on 17 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Derek Henry Szczepanski on 17 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 17/01/07; full list of members
|
6 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members
|
19 November 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Ad 31/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
15 May 2001 | Return made up to 17/01/01; full list of members (8 pages) |
15 May 2001 | Return made up to 17/01/01; full list of members (8 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |