SMITH, EDWARDS AND OWEN LIMITED
STOKE ON TRENT CHEQUERED FLAG MOTOR HOME HIRE LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DL

Company number 07252566
Status Liquidation
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address 434 WATERLOO ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST5 1DL
Home Country United Kingdom
Nature of Business 5121 - Wholesale of grain, animal feeds, 5139 - Non-specialised wholesale food, etc., 5153 - Wholesale wood, construction etc., 5188 - Wholesale of agricultural machinery & accessories & implements, including tractors
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of SMITH, EDWARDS AND OWEN LIMITED are www.smithedwardsandowen.co.uk, and www.smith-edwards-and-owen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Smith Edwards and Owen Limited is a Private Limited Company. The company registration number is 07252566. Smith Edwards and Owen Limited has been working since 13 May 2010. The present status of the company is Liquidation. The registered address of Smith Edwards and Owen Limited is 434 Waterloo Road Stoke On Trent Staffordshire St5 1dl. . EDWARDS, Paul is a Secretary of the company. OWEN, John is a Director of the company. SMITH, Michael is a Director of the company. Director BRAY, Joshua James has been resigned. The company operates in "Wholesale of grain, animal feeds".


Current Directors

Secretary
EDWARDS, Paul
Appointed Date: 01 May 2011

Director
OWEN, John
Appointed Date: 01 May 2011
51 years old

Director
SMITH, Michael
Appointed Date: 01 May 2011
79 years old

Resigned Directors

Director
BRAY, Joshua James
Resigned: 01 May 2011
Appointed Date: 13 May 2010
34 years old

SMITH, EDWARDS AND OWEN LIMITED Events

21 Sep 2012
Dissolution deferment
21 Sep 2012
Completion of winding up
25 Jul 2012
Order of court to wind up
29 May 2012
Appointment of provisional liquidator
17 Aug 2011
Company name changed chequered flag motor home hire LIMITED\certificate issued on 17/08/11
  • CONNOT ‐

...
... and 8 more events
05 Aug 2011
Registered office address changed from Unit 2 James Street Industrial Estate Westhoughton Lancashire BL5 3QR United Kingdom on 5 August 2011
04 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-02

07 Jul 2011
Statement of capital following an allotment of shares on 1 January 2011
  • GBP 70,000

13 May 2010
Director's details changed for Mr Joshua James Bray on 13 May 2010
13 May 2010
Incorporation