Bagnall Road Bagnall
Stoke On Trent
Staffordshire
ST9 9JY
Director Name | Dennis Peter Heywood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casey Cottage Sandon Stafford Staffordshire ST18 0BY |
Secretary Name | Mr Christopher Mark Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Bagnall Road Bagnall Stoke On Trent Staffordshire ST9 9JY |
Secretary Name | Dennis Peter Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casey Cottage Sandon Stafford Staffordshire ST18 0BY |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
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 | 2014 |
---|---|
Net Worth | -£97,965 |
Cash | £16,207 |
Current Liabilities | £516,383 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 August 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Amended form 2.35B (10 pages) |
30 May 2006 | Notice of move from Administration to Dissolution (9 pages) |
13 December 2005 | Administrator's progress report (8 pages) |
7 November 2005 | Notice of extension of period of Administration (1 page) |
6 July 2005 | Administrator's progress report (8 pages) |
21 February 2005 | Statement of affairs (9 pages) |
10 February 2005 | Statement of administrator's proposal (28 pages) |
14 December 2004 | Appointment of an administrator (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: emerald way stone business park stone staffordshire ST15 0SR (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: knight & son the bramptons newcastle under lyme (2 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 September 2003 | Resolutions
|
4 September 2003 | Ad 19/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 April 2003 | Return made up to 11/03/03; full list of members
|
6 April 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
26 September 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Director resigned (1 page) |
10 August 2002 | Particulars of mortgage/charge (7 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: knight & sons the brampton newcastle staffordshire ST5 0QW (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
11 March 2002 | Incorporation (19 pages) |