Bramhall
Stockport
Cheshire
SK7 2PR
Secretary Name | Lorene Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 18 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 182 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PR |
Director Name | Andrew Fitzmaurice |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(19 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 January 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RA |
Director Name | Michel Jean Herve Aloe |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Lodge Mount Pleasant Oxton Wirral CH43 5SY Wales |
Director Name | David William Johnson |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Jolly Hall Farm Oakenhead Wood Old Road Rossendale Lancashire BB4 8TX |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Secretary Name | David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 22 Sunnyside Close Reedsholme Rossendale Lancashire BB4 8PE |
Registered Address | Anglia House Carrs Road Cheadle Cheshire SK8 2LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 August 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 September 2004 | Director resigned (1 page) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
18 February 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT (2 pages) |
19 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 August 2003 | New director appointed (3 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 August 2002 (9 pages) |
6 November 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
31 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 10 eden place cheadle SK8 1AT (1 page) |
27 March 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 November 1998 | Return made up to 01/10/98; full list of members (15 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
25 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | Return made up to 01/10/97; full list of members (12 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
28 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
4 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
25 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
30 January 1996 | Return made up to 02/02/96; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |