Company NameStaffordshire Heritage Limited
DirectorsLawrence Douglas Ewin and Christopher Rankilor Humphrey
Company StatusDissolved
Company Number05404414
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Directors

Director NameLawrence Douglas Ewin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Dressington Avenue
Brockley
London
SE4 1JG
Director NameChristopher Rankilor Humphrey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBaguley Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Secretary NameMr David Leonard Dunn
NationalityEnglish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere
45 Ogden Road
Bramhall
SK7 1HN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Notice of move from Administration to Dissolution (6 pages)
20 November 2006Administrator's progress report (6 pages)
19 July 2006Result of meeting of creditors (3 pages)
23 June 2006Statement of administrator's proposal (34 pages)
16 June 2006Statement of affairs (7 pages)
22 May 2006Registered office changed on 22/05/06 from: 9 dicconson terrace lytham lytham st anne's FY8 5JY (1 page)
17 May 2006Appointment of an administrator (1 page)
18 July 2005Nc inc already adjusted 01/06/05 (1 page)
18 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Ad 01/06/05--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: suite 5, the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page)
4 April 2005Ad 24/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (12 pages)