Cross Heath
Newcastle
Staffordshire
ST5 9BG
Secretary Name | Andrew Keith Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Teacher |
Correspondence Address | 4 Lonsdale Street Stoke On Trent Staffordshire ST4 4DN |
Secretary Name | Tracy Plummer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Midwife |
Correspondence Address | 51 High Lane Burslem Stoke On Trent Staffordshire ST6 7DF |
Director Name | Neil Mark Wynne |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gillbank Road Kidsgrove Stoke On Trent Staffordshire ST7 4HJ |
Director Name | Robert Derek Edward Wynne |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Beechwood Close Blythe Bridge Stoke On Trent Staffordshire ST11 9RH |
Secretary Name | Neil Mark Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gillbank Road Kidsgrove Stoke On Trent Staffordshire ST7 4HJ |
Director Name | Derek Wynne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2005) |
Role | Builder |
Correspondence Address | 200 High Street Silverdale Stoke On Trent Staffordshire ST5 6LR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £4,363 |
Cash | £12,264 |
Current Liabilities | £24,523 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 16 August 2016 (overdue) |
---|
21 December 2011 | Appointment of a liquidator (2 pages) |
---|---|
21 December 2011 | Appointment of a liquidator (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from unit 9 burslem enterprise centre moorland road burslem stoke on trent staffordshire ST6 1JQ (1 page) |
13 May 2008 | Appointment of a liquidator (1 page) |
13 May 2008 | Appointment of a liquidator (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from unit 9 burslem enterprise centre moorland road burslem stoke on trent staffordshire ST6 1JQ (1 page) |
13 July 2007 | Order of court to wind up (1 page) |
13 July 2007 | Order of court to wind up (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
16 December 2005 | Return made up to 02/08/05; full list of members (6 pages) |
16 December 2005 | Return made up to 02/08/05; full list of members (6 pages) |
8 November 2005 | Company name changed derwyn building & painting contr actors LIMITED\certificate issued on 08/11/05 (3 pages) |
8 November 2005 | Company name changed derwyn building & painting contr actors LIMITED\certificate issued on 08/11/05 (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 grosvenor avenue, oakhill, stoke on trent, staffordshire ST4 5BQ (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1 grosvenor avenue, oakhill, stoke on trent, staffordshire ST4 5BQ (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 December 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 December 2004 | Return made up to 02/08/04; full list of members (6 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 73 newcastle street, silverdale, stoke on trent, staffordshire ST5 6PL (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 73 newcastle street, silverdale, stoke on trent, staffordshire ST5 6PL (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 73 newcastle street, newcastle, staffordshire, ST5 6PL (1 page) |
27 September 2002 | Return made up to 02/08/02; full list of members
|
27 September 2002 | Return made up to 02/08/02; full list of members
|
27 September 2002 | Registered office changed on 27/09/02 from: 73 newcastle street, newcastle, staffordshire, ST5 6PL (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 24 beechwood close, blythe bridge, stoke on trent, staffordshire ST11 9RH (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 24 beechwood close, blythe bridge, stoke on trent, staffordshire ST11 9RH (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 229 nether street, london, N3 1NT (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 229 nether street, london, N3 1NT (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
2 August 2001 | Incorporation (12 pages) |
2 August 2001 | Incorporation (12 pages) |