Bramhall
Stockport
Cheshire
SK7 3DB
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(49 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Gordon Francis Falconer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(49 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 February 2016) |
Role | Obstetrician & Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Alison Mary Gosling |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(50 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 09 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broad Walk Wilmslow Cheshire SK9 5PJ |
Director Name | Dr Ruth Newhouse |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(53 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 09 February 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 44 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Mr Fadi Kabbani |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(60 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 09 February 2016) |
Role | Company Director/Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(61 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 09 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Anita Michelle Reuben |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(61 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 09 February 2016) |
Role | Ex Teacher |
Country of Residence | England |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(62 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 09 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Dr Lisa Ann Clift |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2014(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Joanna Berry |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2014(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 February 2016) |
Role | Trustee Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Robert Gardiner Payne |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradford Lodge Bradford Lane,Nether Alderley Macclesfield Cheshire SK10 4UE |
Director Name | Mr Martin Dennis Raddin Land |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hill Top Avenue Cheadle Hulme Cheshire SK8 7HZ |
Director Name | Dr George Russell Hudson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 September 2003) |
Role | Doctor Of Medicine |
Correspondence Address | 61 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SN |
Director Name | Michael John Austin Ecroyd |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Fairfield 25 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Mrs Joy Esther Blakey |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Manwood 169 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Mr John Trevor Bever |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Schoolmaster |
Correspondence Address | 20 Crossway Bramhall Stockport Cheshire SK7 1LB |
Secretary Name | Mr Martin Dennis Raddin Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hill Top Avenue Cheadle Hulme Cheshire SK8 7HZ |
Director Name | Stephen John Davies |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Frewland Avenue Stockport Cheshire SK3 8TZ |
Director Name | Rev Philip Sharman Daniel |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(46 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | The Vicarage Red Lane, Disley Stockport Cheshire SK12 2NP |
Director Name | Patricia Margaret Booth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(46 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 16 Madledon Close Heald Green Cheadle Cheshire SK8 3DB |
Director Name | District Judge Adrian Michael Bever |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(47 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2014) |
Role | District Judge |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vernon Street Liverpool L2 2BX |
Director Name | Carolyn Mellor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(49 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2013) |
Role | Ceo Of Mellor Andrews Resident |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avondale Rise Hough Lane Wilmslow Cheshire SK9 2NB |
Director Name | Mr Damian Jonathan Bennett |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2000(49 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 2 Newhall Cottage Stocks Lane, Over Peover Knutsford Cheshire WA16 9HA |
Director Name | Dr Vijay Nathoo |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(53 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenholme Road Bramhall Stockport Cheshire SK7 2BR |
Director Name | Mr Andrew Kevin Cheetham |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2013) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Schools Hill Cheadle Cheshire SK8 1JD |
Website | www.ladybarnhouse.stockport.sch.uk/ |
---|---|
Telephone | 0161 4282912 |
Telephone region | Manchester |
Registered Address | Schools Hill Cheadle Cheshire SK8 1JE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
5k at £1 | Lady Barn House School LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Resolutions
|
16 November 2015 | Application to strike the company off the register (6 pages) |
3 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Termination of appointment of Martin Dennis Raddin Land as a secretary on 31 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Robert Gardiner Payne as a director on 29 September 2014 (1 page) |
2 September 2015 | Appointment of Mrs Joanna Berry as a director on 23 June 2014 (2 pages) |
2 September 2015 | Termination of appointment of Martin Dennis Raddin Land as a director on 31 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Adrian Michael Bever as a director on 31 December 2014 (1 page) |
2 September 2015 | Appointment of Dr Lisa Ann Clift as a director on 23 June 2014 (2 pages) |
25 August 2015 | Full accounts made up to 31 August 2014 (16 pages) |
21 April 2015 | Withdraw the company strike off application (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (5 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 May 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
8 April 2014 | Appointment of Mr Roger Hart as a director (2 pages) |
19 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages) |
19 July 2013 | Termination of appointment of Carolyn Mellor as a director (1 page) |
19 July 2013 | Termination of appointment of Andrew Cheetham as a director (1 page) |
19 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Anita Michelle Reuben as a director (2 pages) |
19 July 2013 | Termination of appointment of Vijay Nathoo as a director (1 page) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (16 pages) |
17 July 2012 | Director's details changed for District Judge Adrian Michael Bever on 13 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Appointment of Fadi Kabbani as a director (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
19 April 2012 | Total exemption full accounts made up to 31 August 2009 (22 pages) |
19 April 2012 | Total exemption full accounts made up to 31 August 2010 (29 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
17 July 2009 | Appointment terminate, director damian jonathan bennett logged form (1 page) |
17 July 2009 | Director appointed andrew kevin cheetham logged form (2 pages) |
14 July 2009 | Appointment terminated director damian bennett (1 page) |
14 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
14 July 2009 | Director appointed mr andrew kevin cheetham (2 pages) |
2 June 2009 | Auditor's resignation (1 page) |
20 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
15 May 2008 | Full accounts made up to 31 August 2007 (13 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
21 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
10 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 September 2005 | Return made up to 04/07/05; full list of members (5 pages) |
24 March 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 December 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 04/07/04; full list of members (11 pages) |
14 April 2004 | Director resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 October 2003 | Return made up to 04/07/03; full list of members (11 pages) |
14 October 2003 | New director appointed (2 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 September 2002 | Return made up to 04/07/02; full list of members (11 pages) |
21 August 2002 | Director resigned (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 August 2001 | Return made up to 04/07/01; full list of members (11 pages) |
19 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
4 August 2000 | Return made up to 04/07/00; no change of members (9 pages) |
5 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
12 July 1999 | Return made up to 04/07/99; full list of members (8 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
3 September 1996 | Return made up to 04/07/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |