Bramhall
Stockport
Cheshire
SK7 3LW
Secretary Name | Mr Raymond Laurence Charles Gidley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 24 years (closed 10 January 2015) |
Role | Company Director |
Correspondence Address | 7 Meadowside Bramhall Stockport Cheshire SK7 3LW |
Director Name | Mr Brian Peter Hay |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(15 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 January 2015) |
Role | Company Director Of Shipping C |
Country of Residence | England |
Correspondence Address | 6 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Director Name | Philip Gerard Hurley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(15 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 January 2015) |
Role | Company Director Of Shipping C |
Correspondence Address | 48 Walsingham Road Liverpool Merseyside L16 3NT |
Director Name | Mr Ian Malcolm Barnett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 4 Marine Drive Rhyl Clwyd LL18 3AT Wales |
Director Name | Mr Oliver Metcalfe Bowden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 48 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,977 |
Cash | £1,096 |
Current Liabilities | £478,428 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (6 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (6 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (6 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (6 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (6 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (6 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
11 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
31 July 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
31 July 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
31 July 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
27 July 2007 | Administrator's progress report (18 pages) |
27 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
27 July 2007 | Administrator's progress report (18 pages) |
27 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
28 February 2007 | Administrator's progress report (7 pages) |
28 February 2007 | Administrator's progress report (7 pages) |
28 September 2006 | Statement of administrator's proposal (24 pages) |
28 September 2006 | Statement of administrator's proposal (24 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: rooms 206/207 atlas house simonsway manchester M22 5PP (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rooms 206/207 atlas house simonsway manchester M22 5PP (1 page) |
8 August 2006 | Appointment of an administrator (1 page) |
8 August 2006 | Appointment of an administrator (1 page) |
9 June 2006 | (7 pages) |
9 June 2006 | (7 pages) |
24 May 2006 | Return made up to 29/12/05; full list of members (3 pages) |
24 May 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | (7 pages) |
14 April 2005 | (7 pages) |
10 February 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 February 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 August 2004 | (7 pages) |
2 August 2004 | (7 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
10 April 2003 | (7 pages) |
10 April 2003 | (7 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 December 2001 | (6 pages) |
10 December 2001 | (6 pages) |
16 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 January 2001 | (6 pages) |
31 January 2001 | (6 pages) |
31 July 2000 | (5 pages) |
31 July 2000 | (5 pages) |
3 May 2000 | Return made up to 29/12/99; full list of members (6 pages) |
3 May 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 March 2000 | (6 pages) |
5 March 2000 | (6 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 June 1998 | (5 pages) |
25 June 1998 | (5 pages) |
7 January 1998 | (5 pages) |
7 January 1998 | (5 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: room 203 building 309 world freight terminal manchester airport manchester M90 5PH (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: room 203 building 309 world freight terminal manchester airport manchester M90 5PH (1 page) |
6 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
31 May 1996 | (6 pages) |
31 May 1996 | (6 pages) |
7 June 1995 | (5 pages) |
7 June 1995 | (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 September 1988 | Wd 25/08/88 ad 11/08/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
16 September 1988 | Wd 25/08/88 ad 11/08/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 May 1988 | Incorporation (11 pages) |
17 May 1988 | Incorporation (11 pages) |