Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DU
Director Name | Sylvia Margaret Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Admin |
Correspondence Address | 64 Courtway Drive Sneyd Green Stoke On Trent Staffordshire ST1 6DU |
Secretary Name | Sylvia Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Admin |
Correspondence Address | 64 Courtway Drive Sneyd Green Stoke On Trent Staffordshire ST1 6DU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,781 |
Cash | £602 |
Current Liabilities | £28,888 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 87/89 high street biddulph stoke on trent staffordshire ST8 6AB (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 81 high street biddulph stoke on trent staffordshire ST8 6AB (1 page) |
9 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
25 June 1998 | Incorporation (14 pages) |