Biddulph
Stoke On Trent
Staffordshire
ST8 7RZ
Secretary Name | Ms Karen Elizabeth Lightwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Grange Road Biddulph Stoke On Trent Staffordshire ST8 7RZ |
Director Name | Sarah Kennedy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 61 Elms Road Heaton Moor Stockport SK4 4PT |
Director Name | John Philip Rudge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 6 Avondale Road Stretford Manchester Lancashire M32 0GB |
Secretary Name | John Philip Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 6 Avondale Road Stretford Manchester Lancashire M32 0GB |
Director Name | Micheal William Bostock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2005) |
Role | Company Director |
Correspondence Address | 2 The Courtyard Smallwood Cheshire CW11 2GA |
Director Name | Michael William Bostock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2007) |
Role | Company Director |
Correspondence Address | Rude Heath Cottage Wash Lane Allostock Cheshire WA16 9JT |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £10,645 |
Cash | £6,888 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (5 pages) |
---|---|
21 April 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (5 pages) |
14 October 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (5 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (5 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 26 March 2016 (5 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 26 September 2015 (4 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (4 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (5 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 26 March 2015 (5 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (5 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (5 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (5 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 26 March 2013 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 26 September 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (5 pages) |
30 April 2012 | Liquidators statement of receipts and payments to 26 March 2012 (5 pages) |
30 April 2012 | Liquidators' statement of receipts and payments to 26 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (5 pages) |
21 April 2011 | Liquidators statement of receipts and payments to 26 March 2011 (8 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 26 March 2011 (8 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 26 September 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
22 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
22 June 2009 | Resignation of a liquidator (1 page) |
22 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
15 April 2008 | Statement of affairs with form 4.19 (5 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from unit 1 high carr business park newcastle under lyme staffordshire ST5 7XE (1 page) |
15 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 November 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 08/04/06; full list of members; amend (7 pages) |
5 April 2007 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 90 long acre covent gardens london WC2E 9RZ (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Return made up to 08/04/06; full list of members (7 pages) |
31 May 2006 | Company name changed phone club LIMITED\certificate issued on 31/05/06 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 13-15 victoria road fenton stoke on trent staffs ST4 2HE (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 58 rosslyn hill hampstead london NW3 1ND (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 13-15 victoria road fenton stoke on trent staffordshire ST4 2HE (1 page) |
29 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 6 avondale road stretford manchester M32 0GB (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
10 October 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
9 July 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 May 2002 | Company name changed computer club LIMITED\certificate issued on 22/05/02 (2 pages) |
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 61 thorne house wilmslow road manchester lancashire M14 6DW (1 page) |
9 August 2000 | Return made up to 08/04/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
2 June 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (13 pages) |