Kidsgrove
Stoke On Trent
ST7 4HS
Secretary Name | Lynne Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 November 2002) |
Role | Business Consultant |
Correspondence Address | 38 Windmill Avenue Kidsgrove Stoke On Trent ST7 4HS |
Director Name | Gillian Ann Malsbury |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 16 Phoenix Close Leighton Buzzard Bedfordshire LU7 8YW |
Director Name | Christopher John Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1998) |
Role | Finance Consultant |
Correspondence Address | 2 Fell Street Smallthorne Stoke On Trent ST6 1JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 35 Green Lane Northwood Middlesex HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 June 2002 | Application for striking-off (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
20 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1998 (11 pages) |
12 September 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 January 2000 | Return made up to 11/07/99; no change of members (4 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page) |
15 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
22 January 1999 | Return made up to 11/07/98; no change of members (4 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 38 windmill avenue kidsgrove stoke on trent staffordshire ST7 4HS (1 page) |
5 December 1997 | Return made up to 11/07/97; full list of members
|
16 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
17 July 1996 | New secretary appointed;new director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
17 July 1996 | Director resigned (1 page) |
11 July 1996 | Incorporation (10 pages) |