Bramhall
Stockport
Cheshire
SK7 1JB
Director Name | Mr Raymond Williams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Patch Lane Bramhall Stockport Cheshire SK7 1JB |
Secretary Name | Mrs Lesley Patricia Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1992(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Patch Lane Bramhall Stockport Cheshire SK7 1JB |
Director Name | Mrs Louise Clare Wilde |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Miss Caroline Lucy Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Mr David Alexander Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Miss Lindsay Margaret Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Registered Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,198,560 |
Cash | £719,604 |
Current Liabilities | £198,399 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 1997 | Delivered on: 16 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 hastings ave chorlton-cum-hardy manchester greater manchester t/n LA289761. Outstanding |
---|---|
25 September 1997 | Delivered on: 30 September 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 1996 | Delivered on: 31 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 clyde road, west didsbury, manchester, greater manchester t/no. La 87549. Outstanding |
12 January 1989 | Delivered on: 19 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 allness road whalley range, manchester, greater manchester t/n la 84089. Outstanding |
7 September 1987 | Delivered on: 14 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 kingsbrook road manchester greater manchester t/n la 119473. Outstanding |
4 March 1984 | Delivered on: 28 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 athol road withington manchester greater manchester title no la 162342. Outstanding |
4 March 1984 | Delivered on: 28 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 athol road withington manchester greater manchester title no la 162343. Outstanding |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 August 2013 | Appointment of Mr David Alexander Williams as a director (2 pages) |
8 August 2013 | Appointment of Mrs Louise Clare Wilde as a director (2 pages) |
8 August 2013 | Appointment of Miss Lindsay Margaret Williams as a director (2 pages) |
8 August 2013 | Appointment of Miss Caroline Lucy Williams as a director (2 pages) |
8 August 2013 | Appointment of Mrs Louise Clare Wilde as a director (2 pages) |
8 August 2013 | Appointment of Miss Lindsay Margaret Williams as a director (2 pages) |
8 August 2013 | Appointment of Miss Caroline Lucy Williams as a director (2 pages) |
8 August 2013 | Appointment of Mr David Alexander Williams as a director (2 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
6 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Raymond Williams on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Raymond Williams on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lesley Patricia Williams on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Raymond Williams on 4 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 January 2008 | Return made up to 23/10/07; full list of members (3 pages) |
4 January 2008 | Return made up to 23/10/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: haskell & co 105 moss road stretford manchester M32 0AZ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: haskell & co 105 moss road stretford manchester M32 0AZ (1 page) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Return made up to 23/10/03; full list of members
|
21 November 2003 | Return made up to 23/10/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members
|
22 November 2001 | Return made up to 23/10/01; full list of members
|
5 December 2000 | Return made up to 23/10/00; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 December 2000 | Return made up to 23/10/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (5 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (5 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (5 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (5 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 November 1996 | Return made up to 23/10/96; full list of members (5 pages) |
15 November 1996 | Return made up to 23/10/96; full list of members (5 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (12 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 February 1980 | Incorporation (15 pages) |
6 February 1980 | Incorporation (15 pages) |