Bramhall
Stockport
Cheshire
SK7 2HX
Director Name | Sylvia Margaret Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1995(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Retail Manager |
Correspondence Address | 11 Bodmin Drive Bramhall Stockport Cheshire SK7 2HX |
Secretary Name | Sylvia Margaret Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1995(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Retail Manager |
Correspondence Address | 11 Bodmin Drive Bramhall Stockport Cheshire SK7 2HX |
Director Name | Marjorie Ann Richards |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 35 The Pines Bramhall Cheshire SK7 2JN |
Secretary Name | Roger Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 35 Pine Road Bramhall Cheshire SK7 2JN |
Director Name | Roger Richards |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(24 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 1995) |
Role | Self Employed |
Correspondence Address | 35 Pine Road Bramhall Cheshire SK7 2JN |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £147,358 |
Cash | £24 |
Current Liabilities | £49,221 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 October 2006 | Dissolved (1 page) |
---|---|
24 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Statement of affairs (7 pages) |
2 June 2000 | Resolutions
|
9 May 2000 | Registered office changed on 09/05/00 from: 85 princes street stockport cheshire SK1 1RW (1 page) |
18 October 1999 | Return made up to 06/09/99; no change of members
|
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Return made up to 06/09/98; full list of members (6 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
16 September 1996 | Return made up to 06/09/96; no change of members (11 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 May 1996 | Return made up to 06/09/95; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |