Basford
Newcastle
Staffordshire
ST5 0QA
Secretary Name | Helen Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(10 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 13 St Marys Road Loggerheads Market Drayton Shropshire TF9 4EW |
Director Name | Mr Adrian Edwin Morris |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 1997) |
Role | Director/Co Secretary |
Correspondence Address | 22 Winnipeg Close Trentham Stoke-On-Trent Staffs ST4 8UE |
Secretary Name | Mr Adrian Edwin Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 22 Winnipeg Close Trentham Stoke-On-Trent Staffs ST4 8UE |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Statement of affairs (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 15B high street newcastle under lyme staffordshire ST5 1RB (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Conso 09/07/97 (1 page) |
5 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 July 1996 | Return made up to 27/01/96; full list of members (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
12 April 1995 | Return made up to 27/01/95; no change of members (4 pages) |