Bramhall
Stockport
Cheshire
SK7 3BT
Director Name | Mr Harry Washbourne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 07 September 2019) |
Role | Printer |
Country of Residence | Gb-Eng |
Correspondence Address | 1 Inchfield Close Norden Rochdale Lancashire OL11 5SB |
Director Name | Martin Edward Rochford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Bellwood Road Chorlton Cum Hardy Manchester Lancashire M21 8BS |
Director Name | Michael Benjamin Charles Webb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Thornham Road Sale Cheshire M33 4RW |
Director Name | Mrs Helen May Kendall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 December 2000) |
Role | Secretary |
Correspondence Address | 23 Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | Mrs Helen May Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 23 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Mr Gordan Robert Crompton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(26 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Wilmslow Road Handforth Wilmslow Cheshire SK9 3HX |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£9,016 |
Cash | £1,115 |
Current Liabilities | £802,171 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 17 October 2018 (18 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
28 February 2018 | Liquidators' statement of receipts and payments to 17 October 2017 (18 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 17 October 2013 (12 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 17 October 2013 (12 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 17 October 2016 (17 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 17 October 2016 (17 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 17 October 2015 (13 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 17 October 2015 (13 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 17 October 2015 (13 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (15 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (15 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (15 pages) |
8 August 2013 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (11 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 17 October 2012 (11 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 17 October 2012 (11 pages) |
14 September 2012 | Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 14 September 2012 (2 pages) |
15 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2012 | Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages) |
15 March 2012 | Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages) |
15 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 November 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (9 pages) |
21 November 2011 | Liquidators statement of receipts and payments to 17 October 2011 (9 pages) |
21 November 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (9 pages) |
26 October 2010 | Appointment of a voluntary liquidator (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Appointment of a voluntary liquidator (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Statement of affairs with form 4.19 (9 pages) |
26 October 2010 | Statement of affairs with form 4.19 (9 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
6 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (11 pages) |
6 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (11 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Harry Washbourne on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Craig Wilson Kendall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Martin Edward Rochford on 5 February 2010 (2 pages) |
4 January 2010 | Termination of appointment of Gordan Crompton as a director (1 page) |
4 January 2010 | Termination of appointment of Gordan Crompton as a director (1 page) |
13 August 2009 | Director appointed michael benjamin charles webb (2 pages) |
13 August 2009 | Director appointed gordon robert crompton (2 pages) |
13 August 2009 | Director appointed michael benjamin charles webb (2 pages) |
13 August 2009 | Director appointed martin edward rochford (2 pages) |
13 August 2009 | Director appointed gordon robert crompton (2 pages) |
13 August 2009 | Appointment terminated secretary helen kendall (1 page) |
13 August 2009 | Director appointed martin edward rochford (2 pages) |
13 August 2009 | Appointment terminated secretary helen kendall (1 page) |
25 July 2009 | Amending 88(2) (2 pages) |
25 July 2009 | Amending 88(2) (2 pages) |
15 June 2009 | Memorandum and Articles of Association (26 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 June 2009 | Ad 29/05/09\gbp si 282@1=282\gbp ic 1000/1282\ (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 June 2009 | Nc inc already adjusted 29/05/09 (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 June 2009 | Nc inc already adjusted 29/05/09 (2 pages) |
15 June 2009 | Particulars of contract relating to shares (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 June 2009 | Particulars of contract relating to shares (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 June 2009 | Ad 29/05/09\gbp si 282@1=282\gbp ic 1000/1282\ (2 pages) |
15 June 2009 | Memorandum and Articles of Association (26 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
11 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / harry washbourne / 18/09/2007 (1 page) |
11 August 2008 | Director's change of particulars / harry washbourne / 18/09/2007 (1 page) |
11 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 August 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
14 August 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 November 2003 | Particulars of mortgage/charge (6 pages) |
10 November 2003 | Particulars of mortgage/charge (6 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
23 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members
|
25 March 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
13 August 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
13 August 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
6 April 2001 | Notice of assignment of name or new name to shares (1 page) |
6 April 2001 | Notice of assignment of name or new name to shares (1 page) |
5 March 2001 | Notice of assignment of name or new name to shares (1 page) |
5 March 2001 | Notice of assignment of name or new name to shares (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 January 2000 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
23 January 2000 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
6 April 1999 | Return made up to 31/12/98; full list of members
|
6 April 1999 | Return made up to 31/12/98; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
23 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
16 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
27 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 September 1982 | Incorporation (18 pages) |
20 September 1982 | Certificate of incorporation (1 page) |
20 September 1982 | Certificate of incorporation (1 page) |
20 September 1982 | Incorporation (18 pages) |