Endon
Stoke On Trent
Staffordshire
ST9 9EH
Director Name | Thomas Albert Corden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retailer |
Correspondence Address | Spring Lodge Kent Drive Endon Stoke On Trent Staffordshire ST9 9EH |
Director Name | Christine Margaret James |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Teacher |
Correspondence Address | Pastures Woore Road Oakley Market Drayton Shropshire TF9 2QS |
Director Name | William James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retailer |
Correspondence Address | The Pastures Woore Road Oakley Market Drayton Shropshire TF9 2QS |
Secretary Name | Thomas Albert Corden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retailer |
Correspondence Address | Spring Lodge Kent Drive Endon Stoke On Trent Staffordshire ST9 9EH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 27 The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,446 |
Cash | £849 |
Current Liabilities | £7,141 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2006 | Dissolved (1 page) |
---|---|
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2005 | Statement of affairs (5 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 5-7 tower square tunstall stoke on trent staffordshire ST6 5AA (1 page) |
5 August 2005 | Return made up to 14/05/05; full list of members (9 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 29-31 weston road meir stoke on trent staffordshire ST3 6AB (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
2 June 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
12 September 2003 | Company name changed movie-time futuretan LIMITED\certificate issued on 12/09/03 (2 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: 4A hightown sandbach cheshire CW11 1AB (1 page) |
13 July 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (6 pages) |