Bramhall
Stockport
Cheshire
SK7 2QB
Secretary Name | Mrs Margaret Thorp Withington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 5 Barley Drive Bramhall Stockport Cheshire SK7 2QB |
Director Name | Colin Bradley Colson |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Ivy Bungalow 2 Hall Drive Middleton Manchester Lancashire M24 1NA |
Secretary Name | Peter Ernest Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(37 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 5 Barley Drive Bramhall Stockport Cheshire SK7 2QB |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: thornham mill oozewood road thornham royton nr oldham lancs OL2 5SJ (1 page) |
21 March 2000 | Application for striking-off (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
23 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |