Stafford
Staffordshire
St18 Oex
Director Name | Angela Margaret Tams |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1994(39 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Fradswell Hall Stafford ST18 0EX |
Secretary Name | Mr Paul Anthony Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2001(45 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Correspondence Address | 22 Fernlea Hale Altrincham Cheshire WA15 9LH |
Director Name | Sydney Carnall |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 6 Canal Side Barlaston Stoke On Trent Staffordshire ST12 9DZ |
Director Name | Mr Colin Richard Knibbs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kingsnorth Place Meir Park Stoke On Trent Staffordshire ST3 7ST |
Director Name | John William Ravenscroft |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 21 Woodcock Lane Mow Cop Stoke On Trent Staffordshire ST7 3NG |
Secretary Name | Anthony Alan Deere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 4 Broom Lea Loggerheads Market Drayton Salop TF9 4RE |
Secretary Name | Nicholas Paul Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 15 Hamps Valley Road Waterhouses Stoke On Trent ST10 3LJ |
Secretary Name | Mr Paul Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 22 Fernlea Hale Altrincham Cheshire WA15 9LH |
Registered Address | 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£529,472 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 111-113 the strand longton stoke on trent staffs ST3 2PG (1 page) |
11 April 2000 | Secretary resigned (1 page) |
9 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 July 1998 | Resolutions
|
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: grafton works longton stoke-on-trent staffordshire ST3 1ED (1 page) |
31 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
7 October 1986 | Annual return made up to 01/09/86 (4 pages) |
7 October 1986 | Full accounts made up to 31 March 1986 (14 pages) |
7 June 1986 | Return made up to 23/09/85; full list of members (4 pages) |
29 May 1985 | Company name changed\certificate issued on 29/05/85 (2 pages) |
18 May 1955 | Incorporation (43 pages) |