15a Donkey Lane Cheadle
Stoke On Trent
Staffordshire
ST10 2ED
Secretary Name | Pauline Amanda Scragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Woodhead Cottages 15a Donkey Lane Cheadle Stoke On Trent Staffordshire ST10 2ED |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 July 1998 | Dissolved (1 page) |
---|---|
28 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Appointment of a voluntary liquidator (1 page) |
11 March 1996 | Resolutions
|
9 February 1996 | Registered office changed on 09/02/96 from: c/o downward plumb & colclough vernon road stoke on trent staffordshire ST4 2QY (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: vernon road stoke-on-trent staffordshire ST4 2QY (1 page) |
21 March 1995 | Return made up to 14/02/95; full list of members
|