Bramhall
Stockport
SK7 1LA
Director Name | Mrs Anita Thorlby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Publican |
Correspondence Address | 24 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Director Name | Mr Brian Thorlby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1993) |
Role | Publican |
Correspondence Address | 16 Farview Road Sheffield South Yorkshire S5 7TB |
Secretary Name | Mrs Anita Thorlby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 24 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Director Name | Brian Thorlby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kelgate Sheffield South Yorkshire S20 5EJ |
Director Name | Dean Thorlby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2004) |
Role | Bar Manager |
Correspondence Address | 31 High Street Sheffield South Yorkshire S1 2GA |
Secretary Name | Gillian Bernadette Sweetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 66 Meadway Bramhall Cheshire SK7 1LA |
Secretary Name | Maxine Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2007) |
Role | Manager |
Correspondence Address | 27 Pickford Street Macclesfield Cheshire SK11 6JD |
Registered Address | 66 Meadway Bramhall Stockport SK7 1LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,281 |
Cash | £15,680 |
Current Liabilities | £313,272 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: the lounge 27 pickford street macclesfield greater manchester SK11 6JD (1 page) |
5 June 2007 | Voluntary strike-off action has been suspended (1 page) |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2007 | Application for striking-off (1 page) |
22 February 2007 | Secretary resigned (1 page) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 October 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: cavells cafe bar high street sheffield yorkshire S1 2EA (1 page) |
23 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 October 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 May 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
3 December 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 01/06/99; no change of members
|
14 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
24 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
30 August 1996 | Return made up to 01/06/96; no change of members (4 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 16 farview road sheffield S5 7TB (1 page) |
17 June 1996 | Full accounts made up to 28 February 1996 (13 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 28 February 1995 (10 pages) |
24 January 1993 | Memorandum and Articles of Association (11 pages) |
17 January 1993 | Resolutions
|