Hollybush Estate Blurton
Stoke On Trent
Staffordshire
ST3 2BW
Secretary Name | Frederick Curry-Peace |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Engineer |
Correspondence Address | 99 Brookside Drive Hollybush Estate Blurton Stoke On Trent Staffordshire ST3 2BW |
Secretary Name | Richard William Curry Peace |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1996(2 years after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 99 Brookside Drive Blurton Stoke On Trent Staffordshire ST3 2BW |
Director Name | Anthony Farnsworth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 1995) |
Role | Company Director |
Correspondence Address | Padfield Brook Farm Padfield Hyde Cheshire SK14 7ER |
Secretary Name | Geraldine Esther Farnsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 1995) |
Role | Company Director |
Correspondence Address | Padfield Brook Farm Padfield Hyde Cheshire SK14 7ER |
Director Name | Philip John Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 April 1996) |
Role | Engineer |
Correspondence Address | Baylieux Clarendon Street Dukinfield Cheshire SK16 4LP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 September 1999 | Dissolved (1 page) |
---|---|
1 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 1999 | Liquidators statement of receipts and payments (6 pages) |
13 October 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
23 October 1997 | Liquidators statement of receipts and payments (6 pages) |
31 October 1996 | Appointment of a voluntary liquidator (1 page) |
31 October 1996 | Resolutions
|
10 October 1996 | Registered office changed on 10/10/96 from: unit 3 winghey close chemical lane longport stoke on trent staffordshire ST6 4PB (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 September 1995 | Ad 20/08/95--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
27 July 1995 | Return made up to 30/03/95; full list of members (6 pages) |