Manchester
M2 1EW
Director Name | Mr Stephen Frederick Finch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(36 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr David John Schofield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(36 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Simon Cornforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(36 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
Director Name | Mr Douglas Firkin-Flood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2001) |
Role | Managing Director |
Correspondence Address | 20b Clifton Drive Lytham St. Annes Lancashire FY8 5RQ |
Director Name | Mrs Freda Firkin-Flood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 April 1998) |
Role | Housewife/Director |
Correspondence Address | Nut Bank House Blackley Manchester Lancashire M9 6QG |
Secretary Name | Mr Philip Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 70 Albion Street Castleton Rochdale Lancashire OL11 2UL |
Director Name | Ian Douglas Firkin Flood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gorsebank Road Hale Barns Altrincham Cheshire WA15 0BE |
Director Name | Paul Abbott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Apartment 701 No 1 Deansgate Manchester M3 1AZ |
Director Name | Mr Andrew Runnacles Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(36 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 32 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
801 at £1 | Bredbury Hall LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved following liquidation (1 page) |
15 September 2015 | Administrator's progress report to 1 September 2015 (25 pages) |
15 September 2015 | Notice of move from Administration to Dissolution on 1 September 2015 (25 pages) |
15 September 2015 | Notice of move from Administration to Dissolution on 1 September 2015 (25 pages) |
15 September 2015 | Administrator's progress report to 1 September 2015 (25 pages) |
23 March 2015 | Administrator's progress report to 4 March 2015 (36 pages) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
23 March 2015 | Administrator's progress report to 4 March 2015 (36 pages) |
3 February 2015 | Administrator's progress report to 8 December 2014 (30 pages) |
3 February 2015 | Administrator's progress report to 8 December 2014 (30 pages) |
22 January 2015 | (1 page) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | Notice of vacation of office by administrator (19 pages) |
24 October 2014 | Administrator's progress report to 17 September 2014 (30 pages) |
28 May 2014 | Notice of deemed approval of proposals (1 page) |
14 May 2014 | Statement of administrator's proposal (74 pages) |
29 April 2014 | Statement of affairs with form 2.14B/2.15B (9 pages) |
28 March 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 28 March 2014 (2 pages) |
27 March 2014 | Appointment of an administrator (1 page) |
12 March 2014 | Director's details changed for Mr David John Schofield on 12 March 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Simon Cornforth on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from City House 605 Oldham Road Manchester Lancashire M35 9AN on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Mr Stephen Frederick Finch on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Scott Greame Cairns on 12 March 2014 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 August 2011 | Termination of appointment of Andrew Chadwick as a director (1 page) |
9 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for Scott Greame Cairns on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Stephen Frederick Finch on 30 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
3 June 2009 | Full accounts made up to 30 April 2008 (17 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / scott cairns / 05/03/2009 (1 page) |
10 March 2009 | Appointment terminated director paul abbott (1 page) |
25 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Declaration of assistance for shares acquisition (13 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
21 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members
|
21 February 2001 | New director appointed (2 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
14 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
22 May 1998 | Return made up to 30/04/98; no change of members
|
2 March 1998 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
4 March 1997 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
4 March 1996 | Accounts for a medium company made up to 30 April 1995 (12 pages) |
12 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
5 May 1994 | Return made up to 30/04/94; no change of members (5 pages) |
30 April 1993 | Return made up to 30/04/93; full list of members (6 pages) |
31 May 1992 | Return made up to 30/04/92; no change of members
|
21 May 1991 | Return made up to 30/04/91; no change of members (5 pages) |
30 May 1990 | Return made up to 30/04/90; full list of members (5 pages) |
19 June 1989 | Return made up to 28/04/89; full list of members (5 pages) |
10 February 1989 | Return made up to 30/04/88; full list of members (5 pages) |
18 November 1987 | Return made up to 28/07/87; full list of members (4 pages) |
4 March 1987 | Return made up to 25/07/86; full list of members (6 pages) |
9 December 1985 | Annual return made up to 26/07/85 (5 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
25 April 1985 | Annual return made up to 27/04/84 (5 pages) |
21 May 1983 | Annual return made up to 28/04/83 (7 pages) |
11 June 1982 | Annual return made up to 28/04/82 (7 pages) |
29 May 1981 | Annual return made up to 28/04/81 (4 pages) |
1 May 1980 | Annual return made up to 28/04/80 (4 pages) |
29 June 1979 | Annual return made up to 01/05/79 (6 pages) |
17 April 1978 | Increase in nominal capital (1 page) |
6 April 1978 | Annual return made up to 28/02/78 (9 pages) |
25 April 1977 | Annual return made up to 31/12/76 (8 pages) |
30 May 1975 | Annual return made up to 09/05/75 (5 pages) |
16 November 1973 | Company name changed\certificate issued on 16/11/73 (2 pages) |
14 January 1972 | Incorporation (13 pages) |