Bramhall
Stockport
Cheshire
SK7 1HP
Director Name | John Barrington Moulds |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Lees Road Bramhall Stockport Cheshire SK7 1BT |
Secretary Name | John Barrington Moulds |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Lees Road Bramhall Stockport Cheshire SK7 1BT |
Secretary Name | Timothy Paul Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Syddal Green Bramhall Stockport Cheshire SK7 1HP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,738 |
Cash | £162 |
Current Liabilities | £187,805 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | S/S cert. Release of liquidator (1 page) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 June 1998 | Statement of affairs (15 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Appointment of a voluntary liquidator (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 3 waterloo road stockport cheshire SK1 3BD (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | New secretary appointed (2 pages) |
3 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 March 1996 | Resolutions
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |