Didsbury
Manchester
M20 2GJ
Director Name | Nigel William Ruffley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Marys Square Rostherne Knutsford Cheshire WA16 6SA |
Director Name | Lawrence Randolph Millett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | Highbank Stenner Lane Didsbury Manchester Lancashire M20 2RQ |
Secretary Name | Sara Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Pilgrimscottage, 27 School Lane Upholland Skelmersdale Lancashire WN8 0LW |
Secretary Name | Diane Barbara Loosli |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 83 Firtree Avenue Sale Cheshire M33 5RR |
Secretary Name | Diane Barbara Loosli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 83 Firtree Avenue Sale Cheshire M33 5RR |
Secretary Name | Nigel William Ruffley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Marys Square Rostherne Knutsford Cheshire WA16 6SA |
Director Name | Mrs Susan Jane Lees |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(10 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Close Wilmslow Cheshire SK9 5PY |
Secretary Name | Mrs Susan Jane Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Close Wilmslow Cheshire SK9 5PY |
Director Name | Christopher Bryan Rushworth Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 5 Weldon Road Altrincham Cheshire WA14 4EJ |
Director Name | Christopher McDonald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penlee Jacksons Lane, Hazel Grove Stockport Cheshire SK7 5JP |
Website | www.bauer-millett.com |
---|---|
Telephone | 0161 6678795 |
Telephone region | Manchester |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,361,112 |
Gross Profit | £986,539 |
Net Worth | -£173,528 |
Cash | £373,391 |
Current Liabilities | £865,561 |
Latest Accounts | 30 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
25 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2021 | Resolutions
|
25 February 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 11 January 2018 (16 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (16 pages) |
3 December 2020 | Liquidators' statement of receipts and payments to 11 January 2017 (17 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 11 January 2019 (16 pages) |
11 August 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
2 June 2015 | Court order insolvency:replacement of liquidator (15 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (15 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
20 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2015 | Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Statement of affairs with form 4.19 (12 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Statement of affairs with form 4.19 (12 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 October 2013 | Termination of appointment of Susan Lees as a director (1 page) |
23 October 2013 | Termination of appointment of Susan Lees as a director (1 page) |
23 October 2013 | Termination of appointment of Susan Lees as a secretary (1 page) |
23 October 2013 | Termination of appointment of Susan Lees as a secretary (1 page) |
1 August 2013 | Full accounts made up to 30 December 2012 (20 pages) |
1 August 2013 | Full accounts made up to 30 December 2012 (20 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Termination of appointment of Christopher Mcdonald as a director (1 page) |
8 January 2013 | Termination of appointment of Christopher Mcdonald as a director (1 page) |
3 October 2012 | Full accounts made up to 30 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 30 December 2011 (20 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Full accounts made up to 30 December 2010 (20 pages) |
15 September 2011 | Full accounts made up to 30 December 2010 (20 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
20 March 2010 | Director's details changed for Mitchell Lawrence Royce Alexander Millett on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Susan Jane Lees on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Christopher Mcdonald on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Nigel William Ruffley on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Susan Jane Lees on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Nigel William Ruffley on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mitchell Lawrence Royce Alexander Millett on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Christopher Mcdonald on 20 March 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 30 December 2008 (6 pages) |
25 September 2009 | Accounts for a small company made up to 30 December 2008 (6 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 30 December 2007 (8 pages) |
16 October 2008 | Accounts for a small company made up to 30 December 2007 (8 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / mitchell millett / 01/12/2007 (1 page) |
25 March 2008 | Director's change of particulars / mitchell millett / 01/12/2007 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 30 December 2006 (20 pages) |
25 September 2007 | Full accounts made up to 30 December 2006 (20 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Location of debenture register (1 page) |
4 November 2006 | Full accounts made up to 30 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (20 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 325 deansgate manchester M3 4LQ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 325 deansgate manchester M3 4LQ (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 30 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 30 December 2004 (20 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members
|
1 April 2005 | Return made up to 20/03/05; full list of members
|
15 February 2005 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
15 February 2005 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members
|
26 March 2004 | Return made up to 20/03/04; full list of members
|
3 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
3 December 2003 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
19 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
19 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
5 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
5 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
5 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
5 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
24 December 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
24 December 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
21 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
21 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
23 January 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
23 January 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (5 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (5 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 April 1999 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
23 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (19 pages) |
4 July 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
4 July 1995 | Return made up to 20/03/95; full list of members (14 pages) |
4 July 1995 | Return made up to 20/03/95; full list of members (14 pages) |
4 July 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
26 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 October 1994 | Registered office changed on 13/10/94 from: 12 charlotte street manchester. M1 4HP (1 page) |
13 October 1994 | Registered office changed on 13/10/94 from: 12 charlotte street manchester. M1 4HP (1 page) |
8 June 1994 | Full accounts made up to 31 August 1993 (16 pages) |
8 June 1994 | Full accounts made up to 31 August 1993 (16 pages) |
1 July 1993 | Full accounts made up to 31 August 1992 (16 pages) |
1 July 1993 | Full accounts made up to 31 August 1992 (16 pages) |
28 May 1992 | Full accounts made up to 31 August 1991 (15 pages) |
28 May 1992 | Full accounts made up to 31 August 1991 (15 pages) |
16 June 1991 | Full accounts made up to 31 August 1990 (14 pages) |
16 June 1991 | Full accounts made up to 31 August 1990 (14 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (14 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (14 pages) |
31 May 1989 | Company name changed firmbest LIMITED\certificate issued on 01/06/89 (2 pages) |
31 May 1989 | Company name changed firmbest LIMITED\certificate issued on 01/06/89 (2 pages) |
15 February 1989 | Registered office changed on 15/02/89 from: 7TH floor the graftons stamford new road altrincham. WA14 1DQ (1 page) |
15 February 1989 | New director appointed (2 pages) |
15 February 1989 | Registered office changed on 15/02/89 from: 7TH floor the graftons stamford new road altrincham. WA14 1DQ (1 page) |
15 February 1989 | New director appointed (2 pages) |
17 January 1989 | Incorporation (12 pages) |
17 January 1989 | Incorporation (12 pages) |