Baddeley Green
Stoke On Trent
Staffordshire
ST2 7AN
Director Name | Stella Jane Edwards |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 April 2010) |
Role | Part Time Sales Assistant |
Correspondence Address | 37 Bridgwood Road Blythe Bridge Stoke On Trent Staffordshire ST11 9PU |
Director Name | David Sinclair Pearson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 April 2010) |
Role | General Manager |
Correspondence Address | Bank Farm The Green, Bagnall Stoke On Trent Staffordshire ST9 9JR |
Director Name | Mr Dennis William Small |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Geneva Drive Westlands Newcastle Staffordshire ST5 2QQ |
Director Name | Frank Peter Harrison |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 April 2010) |
Role | Retired |
Correspondence Address | 21 Longmeade Drive Chaple En Le Frith High Peak SK23 0XP |
Director Name | Brian Charles Mullen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Highfield Road West Biddulph Stoke-On-Trent ST8 6HB |
Director Name | Mr Kevin James Jackson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 April 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 110 Church Close Biddulph Staffordshire ST8 6NA |
Director Name | Norma May Price |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 April 2010) |
Role | Retired |
Correspondence Address | 58 Westwood Heath Road Leek Staffordshire ST13 8LL |
Secretary Name | Mrs Bronwen Mary Rapley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 3 years (closed 01 April 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apt Ns 501 Royal Mills 2 Cotton Street Manchester M4 5BD |
Director Name | Mr Brian Charles Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 12 Springfield Close Leek Staffs ST13 6PJ |
Director Name | Mr Paul John Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 April 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Brooklands 101 School Lane Caverswall Staffordshire ST11 9EN |
Director Name | Mr Barrie Mycock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 April 2010) |
Role | Retired |
Correspondence Address | Oakover Sunny Side Kingsley Stoke On Trent Staffordshire ST10 2AS |
Director Name | Mr Peter Kent |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2010) |
Role | Retired Chief Radio Officer |
Correspondence Address | 41 Keeling Road Cheadle Staffordshire ST10 1HA |
Director Name | Victoria Louise Aykroyd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 December 2000) |
Role | Solicitor |
Correspondence Address | 64 Victoria Road Harborne Birmingham West Midlands B17 0AE |
Secretary Name | Anne Adamthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 December 2000) |
Role | Solicitor |
Correspondence Address | 23 Crown Lane Four Oaks Sutton Coldfield West Midlands B74 4SU |
Director Name | Mr Kevin Gerard Oliver |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2008) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Cottage Mount Road Leek Staffordshire ST13 6NQ |
Director Name | David Brookes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2003) |
Role | Unemployed |
Correspondence Address | 109 Lynmouth Close Biddulph Stoke On Trent Staffordshire ST8 6LS |
Director Name | Donald Oswin Mole |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2003) |
Role | Dental Surgeon |
Correspondence Address | 132 Buxton Road Leek Staffordshire ST13 6NE |
Director Name | Janet Mace |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2003) |
Role | Retired |
Correspondence Address | 2a Fairview Road Leek Staffordshire ST13 5BY |
Director Name | Mr David Gage |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 July 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Park House Doveleys Ashbourn Road Rocester Uttoxeter Staffordshire ST14 5BY |
Director Name | Joanne Goodwin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2008) |
Role | Part Time Playworker |
Correspondence Address | 8 Lawton Street Biddulph Stoke On Trent Staffordshire ST8 6EQ |
Director Name | Eileen Doris May Lovatt |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2003) |
Role | Retired - Councillor |
Correspondence Address | The Grange Pilsbury Hartington Derbyshire SK17 0AB |
Director Name | Mr Ronald Gordon Locker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 November 2001) |
Role | Motor Trade Own Business |
Correspondence Address | The Coachhouse Hales Hall Oakamoor Road Cheadle Stoke-On-Trent Staffordshire ST10 4QR |
Director Name | Diane Lea |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 September 2001) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Stubbs Drive Stone Staffordshire ST15 8GB |
Secretary Name | Frank Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Kiln Croft 1 Croft Road Great Longstone Derbyshire DE45 1PA |
Director Name | Mr Gordon Hammersley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Fernhill 2 Harewood Close Cheadle Stoke On Trent Staffordshire ST10 1JG |
Director Name | Cllr Linda Malyon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2003) |
Role | Postlady |
Correspondence Address | Cloverlea 90 Brookfields Road Ipstones Staffordshire Moorlands ST10 2NH |
Director Name | Winifred Ann Lovatt |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 September 2003) |
Role | Retired |
Correspondence Address | 53 Bridgewood Road Blythe Bridge Staffordshire ST11 9PU |
Director Name | Mr Mahfooz Ahmad |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Farm Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | William Donald Day |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2006) |
Role | Engineer |
Correspondence Address | Fair Views 40 Hillside Road Werrington Staffordshire ST9 0LJ |
Director Name | Mrs Margaret Ruth May |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High View Micklea Lane, Longsdon Stoke On Trent ST9 9QA |
Director Name | Dr Michael Powell Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 2010) |
Role | Consultant |
Correspondence Address | 2 Dalehouse Road Cheddleton Staffordshire ST13 7JL |
Director Name | Kelvyn Hulme |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2008) |
Role | Management |
Correspondence Address | 136 Mill Street Leek Staffordshire ST13 8HA |
Director Name | Mrs Christina Rita Jebb |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2008) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Endon Bank Church Lane Endon Stoke On Trent ST9 9HF |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Apex House 266 Moseley Road Levenshulme Manchester M19 2LH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £9,918,000 |
Net Worth | -£11,146,000 |
Cash | £107,000 |
Current Liabilities | £1,371,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
1 April 2010 | Forms b and z to convert to i&ps (2 pages) |
---|---|
1 April 2010 | Resolutions
|
23 February 2010 | Termination of appointment of Michael Carter as a director (1 page) |
24 September 2009 | Full accounts made up to 31 March 2009 (47 pages) |
17 June 2009 | Appointment terminated director stephen povey (1 page) |
19 March 2009 | Annual return made up to 18/03/09 (6 pages) |
18 March 2009 | Appointment terminated director kelvyn hulme (1 page) |
4 February 2009 | Director appointed mr peter kent (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (43 pages) |
4 November 2008 | Director appointed mr barrie mycock (1 page) |
13 October 2008 | Secretary's change of particulars / bronwen rapley / 13/10/2008 (1 page) |
2 July 2008 | Director appointed mr paul roberts (1 page) |
2 July 2008 | Appointment terminated director christina jebb (1 page) |
2 April 2008 | Annual return made up to 18/03/08 (8 pages) |
1 April 2008 | Appointment terminated director kevin oliver (1 page) |
1 April 2008 | Appointment terminated director jonathan phipps (1 page) |
1 April 2008 | Appointment terminated director joanne goodwin (1 page) |
1 April 2008 | Appointment terminated director neal podmore (1 page) |
1 April 2008 | Appointment terminated director harold richardson (1 page) |
22 January 2008 | Full accounts made up to 31 March 2007 (35 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
30 April 2007 | Annual return made up to 18/03/07 (11 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: eaton house buxton road leek staffordshire ST13 6EQ (1 page) |
19 March 2007 | Resolutions
|
10 October 2006 | Full accounts made up to 31 March 2006 (35 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
13 April 2006 | Annual return made up to 18/03/06 (12 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 31 March 2005 (30 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
1 April 2005 | Annual return made up to 18/03/05 (10 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (30 pages) |
29 July 2004 | New director appointed (1 page) |
5 May 2004 | Director resigned (1 page) |
24 March 2004 | Annual return made up to 18/03/04 (10 pages) |
15 January 2004 | New director appointed (1 page) |
25 November 2003 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 March 2003 (30 pages) |
8 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (1 page) |
3 July 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 21/03/03 (10 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | New director appointed (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Memorandum and Articles of Association (26 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (30 pages) |
6 June 2002 | New director appointed (3 pages) |
10 April 2002 | Annual return made up to 21/03/02 (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: moorlands house stockwell street leek staffordshire ST13 6HQ (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 21/03/01 (8 pages) |
19 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Hc 3(3)(c) (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
27 December 2000 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: 190 strand london WC2R 1JN (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
10 May 2000 | Memorandum and Articles of Association (9 pages) |
9 May 2000 | Company name changed staffordshire moorlands housing LIMITED\certificate issued on 10/05/00 (3 pages) |
21 March 2000 | Incorporation (39 pages) |