Westbury Park
Newcastle
Staffordshire
ST5 4EX
Secretary Name | Kevin Graham Hassal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Palmers Green Hartshill Stoke On Trent ST4 6AP |
Director Name | Kevin Graham Hassall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Palmers Green Hartshill Stoke On Trent Staffordshire ST4 6AP |
Registered Address | C/O Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Dennis Hughes 50.00% Ordinary |
---|---|
50 at £1 | Kevin Graham Hassall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,787 |
Cash | £829 |
Current Liabilities | £296,646 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 27 February 2014 (13 pages) |
21 August 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (13 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (13 pages) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Resolutions
|
1 March 2012 | Registered office address changed from 86 George Street Newcastle Staffordshire ST5 1DN on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 86 George Street Newcastle Staffordshire ST5 1DN on 1 March 2012 (2 pages) |
20 February 2012 | Notice of appointment of receiver or manager (3 pages) |
20 February 2012 | Notice of appointment of receiver or manager (3 pages) |
20 February 2012 | Notice of appointment of receiver or manager (3 pages) |
20 February 2012 | Notice of appointment of receiver or manager (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
18 January 2011 | Registered office address changed from 686 London Road Oakhill Stoke on Trent Staffordshire ST4 5BA on 18 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Kevin Graham Hassall on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kevin Graham Hassall on 1 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 417-419 shelton new road hartshill stoke on trent staffordshire ST4 6DS (1 page) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
5 February 2008 | Particulars of mortgage/charge (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 84-86 george street newcastle under lyme staffordshire ST5 1DN (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Return made up to 01/03/06; full list of members (7 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | New director appointed (2 pages) |
1 March 2005 | Incorporation (12 pages) |