Bramhall
Stockport
Cheshire
SK7 2AD
Director Name | Anthony Peter Dunne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 September 2008) |
Role | Professional Football Manager |
Correspondence Address | 43 Cumberland Road Sale Cheshire M33 3QT |
Director Name | Peter Roscoe Hargreaves |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 August 2001) |
Role | Engineer |
Correspondence Address | 26 Farley Court Cheadle Hulme Cheadle Cheshire SK8 5JG |
Secretary Name | Peter Roscoe Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 26 Farley Court Cheadle Hulme Cheadle Cheshire SK8 5JG |
Secretary Name | Lorraine Anne Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 109 Brook Lane Timperlry Cheshire WA15 6RT |
Director Name | Mr Anthony Michael Dunne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2011) |
Role | Golf Coach |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cumberland Road Sale Cheshire M33 3QT |
Secretary Name | Mr Anthony Michael Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cumberland Road Sale Cheshire M33 3QT |
Director Name | Geoffrey Woods |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(27 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oak Drive Bramhall Stockport Cheshire SK7 2AD |
Registered Address | Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Paul Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,773 |
Cash | £8,034 |
Current Liabilities | £27,710 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Termination of appointment of Geoffrey Woods as a director on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Geoffrey Woods as a director on 26 August 2015 (1 page) |
19 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 May 2013 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 17 May 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS England on 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from 45 Cumberland Road Sale Cheshire M33 3QT on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from 45 Cumberland Road Sale Cheshire M33 3QT on 31 August 2011 (1 page) |
30 August 2011 | Appointment of Geoffrey Woods as a director (2 pages) |
30 August 2011 | Termination of appointment of Anthony Dunne as a secretary (1 page) |
30 August 2011 | Termination of appointment of Anthony Dunne as a director (1 page) |
30 August 2011 | Termination of appointment of Anthony Dunne as a secretary (1 page) |
30 August 2011 | Termination of appointment of Anthony Dunne as a director (1 page) |
30 August 2011 | Appointment of Geoffrey Woods as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Appointment of Paul James Woods as a director (1 page) |
30 June 2010 | Director's details changed for Mr Anthony Michael Dunne on 12 June 2010 (2 pages) |
30 June 2010 | Appointment of Paul James Woods as a director (1 page) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Anthony Michael Dunne on 12 June 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Appointment terminated director anthony dunne (1 page) |
21 October 2008 | Appointment terminated director anthony dunne (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2003 | Return made up to 12/06/03; full list of members
|
9 August 2003 | Return made up to 12/06/03; full list of members
|
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: 43 cumberland road sale cheshire M33 3QT (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 43 cumberland road sale cheshire M33 3QT (1 page) |
26 July 2003 | Secretary resigned (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 12/06/02; full list of members
|
4 July 2002 | Return made up to 12/06/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 26 farley court cheadle hulme cheadle cheshire SK8 5JG (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 26 farley court cheadle hulme cheadle cheshire SK8 5JG (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
26 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
20 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
20 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
10 December 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
10 December 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
30 January 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
30 January 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
24 August 1988 | Full accounts made up to 31 March 1987 (7 pages) |
24 August 1988 | Full accounts made up to 31 March 1987 (7 pages) |
13 May 1988 | Full accounts made up to 31 March 1986 (6 pages) |
13 May 1988 | Full accounts made up to 31 March 1986 (6 pages) |
10 June 1986 | Full accounts made up to 31 March 1985 (4 pages) |
10 June 1986 | Full accounts made up to 31 March 1985 (4 pages) |