Bramhall
Stockport
Cheshire
SK7 3NJ
Director Name | Ms Catherine Anne Roberts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 June 2000) |
Role | Market Research Consultant |
Country of Residence | England |
Correspondence Address | Cairn Cottage 85 Simmondley Village Glossop Derbyshire SK13 9LS |
Director Name | Andrew Edward Charles Vincent |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 June 2000) |
Role | Market Research Practitioner |
Correspondence Address | 7 Falmdury Street Billington Macclesfield Cheshire SK10 5PD |
Secretary Name | Mrs Catherine Anne Snook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Harrier Close Worsley Manchester Lancashire M28 7AH |
Director Name | Janet Edith Allcock |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 1996) |
Role | Market Research Consultant |
Correspondence Address | Antrobus Newhall Farm Faulkners Mobberley Cheshire WA16 7AL |
Director Name | Mr Paul Nicholas Hague |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre,1 Nab Lane Dale Road,Marple Stockport Cheshire SK6 6NW |
Director Name | Peter Trevor Jackson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Market Research Consultant |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Secretary Name | Peter Trevor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Secretary Name | Ms Catherine Anne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(23 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairn Cottage 85 Simmondley Village Glossop Derbyshire SK13 9LS |
Registered Address | C/O Business And Market Research Buxton Road High Lane Stockport SK6 8DX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1999 | Application for striking-off (1 page) |
13 July 1999 | Full accounts made up to 30 November 1998 (9 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members
|
2 July 1998 | Full accounts made up to 30 November 1997 (9 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 31/03/97; full list of members
|
7 April 1997 | New secretary appointed (2 pages) |
18 December 1996 | Company name changed business & market research limit ed\certificate issued on 18/12/96 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Memorandum and Articles of Association (13 pages) |
20 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 1996 | Application for reregistration from PLC to private (1 page) |
3 October 1996 | Re-registration of Memorandum and Articles (11 pages) |
3 October 1996 | Resolutions
|
1 October 1996 | Auditor's resignation (2 pages) |
17 June 1996 | Full accounts made up to 30 November 1995 (21 pages) |
3 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
10 March 1995 | Full accounts made up to 30 November 1994 (22 pages) |
15 April 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |