Bramhall
SK7 3PP
Director Name | Josephine Atherton |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33a Furness Road Middleton Lancashire M24 6FQ |
Director Name | Andrew Carl Whiteman |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brown Street Middleton Lancashire M24 2PZ |
Secretary Name | Josephine Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33a Furness Road Middleton Lancashire M24 6FQ |
Director Name | Frederick Harling |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2005) |
Role | Glass Craftsman |
Correspondence Address | 'Parkside' 6 Kingsmoor Road Glossop Derbyshire SK13 7RG |
Director Name | Margaret Annie Harling |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 'Parkside' 6 Kingsmoor Road Glossop Derbyshire SK13 7RG |
Secretary Name | Margaret Annie Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 'Parkside' 6 Kingsmoor Road Glossop Derbyshire SK13 7RG |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
290 at £1 | J. Harling 9.76% Ordinary A |
---|---|
1000 at £1 | Andrew Carl Whiteman 33.67% Ordinary B Non Voting |
1000 at £1 | Josephine Atherton 33.67% Ordinary B Non Voting |
340 at £1 | Andrew Carl Whiteman 11.45% Ordinary A |
340 at £1 | Josephine Atherton 11.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,611 |
Cash | £82 |
Current Liabilities | £364,575 |
Latest Accounts | 30 June 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 18 April 2014 (15 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (15 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (15 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 18 April 2013 (15 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (15 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 18 April 2012 (15 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
4 May 2011 | Registered office address changed from 416 Ashton Old Road Openshaw Manchester M11 2DT on 4 May 2011 (2 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Registered office address changed from 416 Ashton Old Road Openshaw Manchester M11 2DT on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 416 Ashton Old Road Openshaw Manchester M11 2DT on 4 May 2011 (2 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Josephine Atherton on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Carl Whiteman on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for John Harling on 2 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Josephine Atherton on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Carl Whiteman on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for John Harling on 2 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Josephine Atherton on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Carl Whiteman on 2 January 2010 (2 pages) |
18 March 2010 | Director's details changed for John Harling on 2 January 2010 (2 pages) |
2 October 2009 | Gbp ic 4000/2970\19/08/09\gbp sr [email protected]=1030\ (2 pages) |
2 October 2009 | Gbp ic 4000/2970\19/08/09\gbp sr [email protected]=1030\ (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
20 February 2009 | Ad 31/01/08\gbp si [email protected]=1000\gbp ic 3000/4000\ (1 page) |
20 February 2009 | Ad 31/01/08\gbp si [email protected]=1000\gbp ic 2000/3000\ (1 page) |
20 February 2009 | Gbp nc 2000/4000\31/01/08 (2 pages) |
20 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
20 February 2009 | Ad 31/01/08\gbp si [email protected]=1000\gbp ic 3000/4000\ (1 page) |
20 February 2009 | Ad 31/01/08\gbp si [email protected]=1000\gbp ic 2000/3000\ (1 page) |
20 February 2009 | Gbp nc 2000/4000\31/01/08 (2 pages) |
3 December 2008 | Appointment terminated secretary margaret harling (1 page) |
3 December 2008 | Appointment terminated secretary margaret harling (1 page) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
4 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
25 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 02/01/06; full list of members (6 pages) |
29 June 2006 | Return made up to 02/01/06; full list of members (6 pages) |
13 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 March 2005 | Return made up to 02/01/05; full list of members
|
9 March 2005 | Return made up to 02/01/05; full list of members
|
27 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
1 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 March 2000 | Return made up to 02/01/00; full list of members
|
22 March 2000 | Return made up to 02/01/00; full list of members
|
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
11 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
16 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
8 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
8 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 March 1989 | Full accounts made up to 30 June 1987 (6 pages) |
13 March 1989 | Full accounts made up to 30 June 1987 (6 pages) |
18 December 1986 | Particulars of mortgage/charge (5 pages) |
18 December 1986 | Particulars of mortgage/charge (5 pages) |
13 June 1956 | Certificate of incorporation (1 page) |
13 June 1956 | Certificate of incorporation (1 page) |