Stoke On Trent
Staffordshire
ST3 7TD
Director Name | Javed Mohammed |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Castleton Road Stoke On Trent Staffordshire ST3 7TD |
Secretary Name | Mr Daud Jussab Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nelson Road Aston Birmingham West Midlands B6 6HG |
Secretary Name | David Hailwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 37 Blue Bell Close Biddulph Stoke On Trent ST8 6TJ |
Secretary Name | Mohammed Shabir Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 6 Heath Grove Meir Heath Stoke On Trent ST3 7JT |
Director Name | Andrew John Tempest |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Fern Cottage Lightwood Road, Rough Close Stoke On Trent Staffordshire ST3 7PW |
Secretary Name | Clifford John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 8 Villiers Street Stoke On Trent Staffordshire ST3 4HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Msgee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Unit 5 Highgate Road Birmingham B12 8EA |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 January 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 January 2008 (5 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Statement of affairs (6 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Statement of affairs (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 62 castleton road lightwood longton stoke on trent staffordshire ST3 7TD (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 62 castleton road lightwood longton stoke on trent staffordshire ST3 7TD (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: fern cottage lightwood road, rough close stoke on trent staffordshire ST3 7PW (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: fern cottage lightwood road, rough close stoke on trent staffordshire ST3 7PW (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 18 alliance court alliance road london W3 0RA (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 18 alliance court alliance road london W3 0RA (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
24 April 2002 | Accounts made up to 31 May 2001 (5 pages) |
5 December 2001 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
5 December 2001 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | New secretary appointed (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (1 page) |
4 September 2001 | Secretary resigned (1 page) |
5 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 26/05/01; full list of members
|
6 June 2001 | Registered office changed on 06/06/01 from: building 2618 postal 18 alliance court alliance park london W3 0RB (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: building 2618 postal 18 alliance court alliance park london W3 0RB (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 614 stratford road sparkhill birmingham west midlands B11 4BE (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 614 stratford road sparkhill birmingham west midlands B11 4BE (1 page) |
23 February 2001 | Secretary resigned (2 pages) |
23 February 2001 | Secretary resigned (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (12 pages) |