Longton
Stoke On Trent
Staffordshire
ST3 4LD
Secretary Name | Michael Leslie Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 August 2009) |
Role | Engineer |
Correspondence Address | 18 Tatton Street Longton Stoke On Trent Staffordshire ST3 4LD |
Secretary Name | Pamela Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(6 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 29 Carforth Street Aspley Huddersfield Yorkshire HD1 3DA |
Secretary Name | Kelvet Kassa Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 116 Plummers Dell Great Blakenham Ipswich Suffolk IP6 0HW |
Secretary Name | Patricia Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 6 Basildon Grove Longton Stoke On Trent Staffordshire ST3 4SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Carforth Street Aspley Huddersfield Yorkshire HD1 3DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £27,176 |
Gross Profit | £25,629 |
Net Worth | £3,768 |
Cash | £670 |
Current Liabilities | £1,687 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Secretary appointed pamela smithson (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 18 tatton street stoke-on-trent ST3 4LD (1 page) |
2 June 2008 | Appointment terminated secretary patricia arrowsmith (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 116 plummers dell great blakenham ipswich suffolk IP6 0HW (1 page) |
27 July 2007 | Return made up to 24/05/07; full list of members
|
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Notice of assignment of name or new name to shares (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | Return made up to 24/05/06; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
19 February 2004 | Company name changed mlk (engineering) LIMITED\certificate issued on 19/02/04 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
7 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 July 2002 | Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 116 plummers dell great blakenham ipswich suffolk IP6 0HW (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2002 | Director resigned (1 page) |