Bramhall
Stockport
Cheshire
SK7 3AG
Director Name | Kenneth Blair |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(56 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 11 February 2009) |
Role | Co Director |
Correspondence Address | 7 Gorton Street Chadderton Oldham Lancashire OL9 8QQ |
Director Name | Percy John Hamer |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(56 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 11 February 2009) |
Role | Co Director |
Correspondence Address | 5 Newhouse Road Heywood Lancashire OL10 2NR |
Director Name | Michael Morris |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(56 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 11 February 2009) |
Role | Co Director/Secretary |
Correspondence Address | Woodview Clough Bottom Burnley Road East Rossendale Lancashire BB4 9NH |
Secretary Name | Michael Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(56 years after company formation) |
Appointment Duration | 17 years, 3 months (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | Woodview Clough Bottom Burnley Road East Rossendale Lancashire BB4 9NH |
Director Name | Catherine Elizabeth Nightingale |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | Mill Barn Church Hill Little Milton Oxford OX44 7QB |
Director Name | James Eric Hamer |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(56 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Pelydryn Abersoch Pwllheli Gwynedd LL53 7HY Wales |
Registered Address | C/O Ideal Corporate Solutions Limited 10 Eagley House Deakins Business Park Boltonlancashire BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £533,879 |
Cash | £129,785 |
Current Liabilities | £5,416 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 January 2008 | Liquidators statement of receipts and payments (6 pages) |
24 July 2007 | Liquidators statement of receipts and payments (6 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Declaration of solvency (3 pages) |
19 January 2006 | Resolutions
|
6 January 2006 | Registered office changed on 06/01/06 from: woodview clough bottom water rossendale lancashire BB4 9NG (1 page) |
3 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (11 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: roxy cinema hollins road hollinwood oldham OL8 3QX (1 page) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 November 2002 | Resolutions
|
7 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 26 December 1996 (6 pages) |
22 April 1997 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
8 November 1996 | Return made up to 31/10/96; no change of members
|
10 April 1996 | Accounts for a small company made up to 28 December 1995 (6 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 29 December 1994 (6 pages) |