Bramhall
Stockport
Cheshire
SK7 2JN
Director Name | Mr Roy Wightman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Secretary Name | Anne Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Director Name | Mr Peter Wightman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grange Park Avenue Wilmslow Cheshire SK9 4AL |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£147,076 |
Current Liabilities | £322,565 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2009 | Notice of move from Administration to Dissolution (15 pages) |
6 August 2009 | Administrator's progress report to 29 July 2009 (15 pages) |
1 June 2009 | Administrator's progress report to 6 May 2009 (15 pages) |
17 January 2009 | Result of meeting of creditors (28 pages) |
31 December 2008 | Statement of affairs with form 2.14B (6 pages) |
31 December 2008 | Statement of administrator's proposal (17 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from unit 8 vaughan industrial estate west gorton manchester greater manchester M12 5DU (1 page) |
14 November 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 March 2008 | Director's change of particulars / peter wightman / 12/10/2007 (2 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members
|
6 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
12 February 2004 | Ad 08/01/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
12 February 2004 | Nc inc already adjusted 08/01/04 (2 pages) |
12 February 2004 | Resolutions
|
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 349 kingsway burnage manchester M19 1NQ (1 page) |
21 March 2002 | Return made up to 14/02/02; full list of members
|
10 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
6 February 2001 | New director appointed (2 pages) |
21 June 2000 | Company name changed harrison monarch (manchester) li mited\certificate issued on 22/06/00 (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 April 1997 | Accounts for a medium company made up to 30 September 1996 (8 pages) |
27 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |