Blythe Bridge
Stoke On Trent
Staffs
ST11 9HQ
Director Name | Saghwat Hussain |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Developer |
Correspondence Address | St Georges House 2 The Priory Old London Road Canwell Sutton Coldfield B75 5SH |
Director Name | Anthony John Nunn |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 12 Irlam Road Ipswich Suffolk IP2 9QR |
Secretary Name | Anthony John Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Irlam Road Ipswich Suffolk IP2 9QR |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 15 September 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
1 March 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Statement of affairs with form 4.19 (13 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 6 ridge house ridge house drive stoke-on-trent staffordshire ST1 5TL (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, st. Georges house, 2 the priory old london road, canwell, sutton coldfield, west midlands, B75 5SH (1 page) |
17 February 2009 | Appointment terminated director saghwat hussain (1 page) |
16 December 2008 | Director's change of particulars / saghwat hussain / 11/12/2008 (1 page) |
12 August 2008 | Director's change of particulars / saghwat hussain / 08/08/2008 (1 page) |
29 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / saghwat hussain / 01/01/2008 (1 page) |
28 February 2008 | Secretary appointed michael john tee (2 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 48 the qube, 12 scotland street, birmingham, west midlands, B1 2EJ (1 page) |
24 October 2006 | New director appointed (1 page) |
10 April 2006 | Incorporation (14 pages) |