Birchenwood Country Park
Stoke On Trent
ST7 4GN
Director Name | Mark Leslie Stewart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Fifth Avenue Heaton Bolton Lancashire BL1 4LX |
Secretary Name | Mark Leslie Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Fifth Avenue Heaton Bolton Lancashire BL1 4LX |
Director Name | Stanley Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Secretary Name | Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£166,046 |
Cash | £7,907 |
Current Liabilities | £336,194 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
30 December 2004 | Statement of affairs (6 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Appointment of a voluntary liquidator (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
13 October 2004 | Return made up to 15/10/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 January 2003 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (15 pages) |