Stoke On Trent
Staffordshire
ST4 6EJ
Secretary Name | Mrs Marie Elizabeth Trotter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(7 years after company formation) |
Appointment Duration | 4 years (closed 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Okehampton Crescent Sale Cheshire M33 5HP |
Director Name | Mr Robert Kenneth Wilcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
Secretary Name | Mrs Anice Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Wortley Avenue Salford Lancashire M6 8DB |
Director Name | Nuei Chun Dick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2003) |
Role | Estate Manager |
Correspondence Address | 32 Green Walk Ongar Essex CM5 9HR |
Secretary Name | Dr John Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | The Old School House 2a Herbert Street Stretford Manchester M32 0HD |
Secretary Name | Mr Michael Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laburnum Lane Hale Altrincham Cheshire WA15 0JR |
Secretary Name | Andrew Walter Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2007) |
Role | Contractor |
Correspondence Address | 170 Charlestown Road Blackley Manchester Lancashire M9 7DE |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £832,536 |
Cash | £4,770 |
Current Liabilities | £619,018 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2010 | Notice of move from Administration to Dissolution on 1 December 2010 (14 pages) |
2 December 2010 | Notice of move from Administration to Dissolution (14 pages) |
18 August 2010 | Administrator's progress report to 4 June 2010 (18 pages) |
18 August 2010 | Administrator's progress report to 4 June 2010 (18 pages) |
18 August 2010 | Administrator's progress report to 4 June 2010 (18 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
7 June 2010 | Notice of extension of period of Administration (1 page) |
7 June 2010 | Notice of extension of period of Administration (1 page) |
22 December 2009 | Administrator's progress report to 4 December 2009 (14 pages) |
22 December 2009 | Administrator's progress report to 4 December 2009 (14 pages) |
22 December 2009 | Administrator's progress report to 4 December 2009 (14 pages) |
16 September 2009 | Statement of affairs with form 2.14B (9 pages) |
16 September 2009 | Statement of affairs with form 2.14B (9 pages) |
10 September 2009 | Result of meeting of creditors (3 pages) |
10 September 2009 | Result of meeting of creditors (3 pages) |
21 August 2009 | Statement of administrator's proposal (30 pages) |
21 August 2009 | Statement of administrator's proposal (30 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from dte house hollins mount bury BL9 8AT (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from dte house hollins mount bury BL9 8AT (1 page) |
11 June 2009 | Appointment of an administrator (1 page) |
11 June 2009 | Appointment of an administrator (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 55 queen street newmarket suffolk CB8 8EX (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 55 queen street newmarket suffolk CB8 8EX (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
12 May 2009 | Notice of appointment of receiver or manager (1 page) |
11 May 2009 | Notice of appointment of receiver or manager (1 page) |
11 May 2009 | Notice of appointment of receiver or manager (1 page) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of debenture register (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook suffolk CB8 8UU (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook suffolk CB8 8UU (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 22/02/01; full list of members
|
19 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
2 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
30 March 2000 | Ad 25/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2000 | Ad 25/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
22 February 2000 | Incorporation (14 pages) |
22 February 2000 | Incorporation (14 pages) |