Harriseahead
Stoke On Trent
Staffordshire
ST7 4JJ
Director Name | Mr Peter Joseph John Mullen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Alexander Square London SW3 2AX |
Secretary Name | Paul Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel Lane Harriseahead Stoke On Trent Staffordshire ST7 4JJ |
Director Name | David William Bratley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 October 2008) |
Role | Company Director |
Correspondence Address | 3 Oakley Copse Rugeley Staffordshire WS15 2WG |
Director Name | David John Wilkinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sworders Close Great Hormead Buntingford Hertfordshire SG9 0NT |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 October 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | John Adrian De Bruyne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anstey Hall Maris Lane Trumpington Cambridge CB2 2LG |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Paul Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Kingswood Kidsgrove Stoke On Trent Staffordshire ST7 4UX |
Director Name | Tracey De Bruyne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Anstey Hall Maris Lane Trumpington Cambridge CB2 2LG |
Secretary Name | Peter Graham Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2001) |
Role | Accountant |
Correspondence Address | 24 Pelham Road Clavering Saffron Walden Essex CB11 4PQ |
Director Name | Nigel Calladine |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 32 The Croft High Street Solihull West Midlands B95 5DY |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,941,515 |
Gross Profit | £1,471,976 |
Net Worth | £399,973 |
Cash | £4,722 |
Current Liabilities | £1,189,472 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2008 | Return of final meeting of creditors (1 page) |
26 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 April 2004 | Notice of discharge of Administration Order (3 pages) |
22 April 2004 | Appointment of a liquidator (1 page) |
22 April 2004 | Order of court to wind up (2 pages) |
12 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2003 | Notice of result of meeting of creditors (3 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: unit 6 gleeson site power station road rugeley staffordshire WS15 2HS (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2003 | Resolutions
|
30 May 2003 | Administration Order (4 pages) |
29 May 2003 | Notice of Administration Order (2 pages) |
25 January 2003 | Ad 17/01/03--------- £ si [email protected]=400000 £ ic 1211643/1611643 (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | New director appointed (2 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Ad 13/05/02--------- £ si [email protected]=500000 £ ic 711642/1211642 (2 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (25 pages) |
12 September 2001 | Return made up to 16/08/01; full list of members (10 pages) |
7 September 2001 | Particulars of contract relating to shares (3 pages) |
7 September 2001 | Ad 20/07/01--------- £ si [email protected]=12087 £ ic 699555/711642 (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Ad 20/07/01--------- £ si [email protected]=199555 £ ic 500000/699555 (2 pages) |
20 August 2001 | Resolutions
|
24 July 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
15 February 2000 | Ad 24/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: financial credit services carnglas road, sketty swansea west glamorgan SA2 9DH (1 page) |
25 August 1999 | Secretary resigned (1 page) |