The Braaid
Marowen
Isle Of Man
IM4 2AP
Director Name | Mr Peter Andrew Tranter |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Corvalley Farm The Braaid Marowen Isle Of Man IM4 2AP |
Secretary Name | Mr Frederick Tranter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Corvalley Farm The Braaid Marowen Isle Of Man IM4 2AP |
Registered Address | St James Buildin 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,499,843 |
Cash | £1,310,483 |
Current Liabilities | £40,591 |
Latest Accounts | 31 October 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
30 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page) |
29 January 2004 | Declaration of solvency (3 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
1 April 2003 | Return made up to 31/12/02; full list of members
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
24 September 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Full accounts made up to 31 October 1998 (11 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members
|
28 October 1998 | Full accounts made up to 31 October 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 352A buxton road greater moor stockport SK2 7BY (1 page) |
1 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: james binney house 52 cross street manchester M2 7AR (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 October 1959 | Particulars of mortgage/charge (3 pages) |
12 January 1950 | Incorporation (17 pages) |