Denton
Manchester
Lancashire
M34 2WZ
Director Name | Christopher John Ringham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1992(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 June 2009) |
Role | Estimator |
Correspondence Address | Les Verendes Cottage Castel Guernsey Channel Islands GY5 7RG |
Secretary Name | Christopher John Ringham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1992(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Les Verendes Cottage Castel Guernsey Channel Islands GY5 7RG |
Registered Address | C/O Clarke Nicklin Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £521,442 |
Gross Profit | £94,453 |
Net Worth | £126,570 |
Cash | £10,560 |
Current Liabilities | £66,525 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
14 February 2006 | Voluntary strike-off action has been suspended (1 page) |
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
9 November 2005 | Application for striking-off (1 page) |
29 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
11 May 2004 | Company name changed P.B.R. painting contractors limi ted\certificate issued on 11/05/04 (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 18 meyer street cale green stockport cheshire SK3 8JE (1 page) |
28 November 2003 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
4 August 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members
|
13 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 January 2001 (12 pages) |
1 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
25 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
4 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
8 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
16 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |