Stafford
ST18 0EX
Director Name | Mr Gerald Raymond Tams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Fradswell Hall Stafford Staffordshire St18 Oex |
Secretary Name | Mr Paul Anthony Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 22 Fernlea Hale Altrincham Cheshire WA15 9LH |
Secretary Name | Mr Colin Richard Knibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 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 |
Secretary Name | Mr Trevor John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 930 Leek New Road Baddeley Green Stoke On Trent Staffordshire ST2 7HG |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 surrey house london WC2R 2NT (1 page) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 111-113 the strand longton stoke on trent staffordshire ST3 2PG (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Declaration of solvency (3 pages) |
5 April 2001 | Appointment of a voluntary liquidator (1 page) |
5 April 2001 | Resolutions
|
4 April 2001 | Declaration of satisfaction of mortgage/charge (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
|
12 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 July 1998 | Resolutions
|
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
31 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |