Cheadle
Stoke On Trent
Staffordshire
ST10 1SZ
Secretary Name | Nadia Leanne Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 58 Shaftesbury Avenue Burslem Stoke On Trent Staffordshire ST6 1BP |
Secretary Name | Lindsey Jean Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 22 Ullswater Drive Cheadle Staffordshire ST10 1SU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,668 |
Cash | £2,582 |
Current Liabilities | £145,391 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Notice of move from Administration to Dissolution (20 pages) |
4 October 2004 | Statement of affairs (10 pages) |
16 September 2004 | Statement of administrator's proposal (26 pages) |
5 August 2004 | Appointment of an administrator (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: ford house market street leek staffordshire ST13 6JA (1 page) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
7 October 2003 | Return made up to 29/07/03; full list of members
|
2 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 October 2002 | Particulars of mortgage/charge (7 pages) |
30 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |