Bramhall
Stockport
Cheshire
SK7 3JW
Director Name | James Edwin Holman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 July 2000) |
Role | Builder |
Correspondence Address | 2 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | Margaret Holman |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 July 2000) |
Role | Secretary |
Correspondence Address | 2 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | James Roger Holman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 July 2000) |
Role | Builder/Developer |
Correspondence Address | 23 Linney Road Bramhall Stockport Cheshire SK7 3JW |
Director Name | Mr Darren James Storey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 65 Greenway Road Timperley Altrincham Cheshire WA15 6BD |
Secretary Name | Ian Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 11 Elizabeth Street Leigh Greater Manchester WN7 3AA |
Secretary Name | James Edwin Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 2 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Receiver ceasing to act (1 page) |
2 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 July 1997 | Administrative Receiver's report (13 pages) |
18 July 1997 | Statement of affairs (10 pages) |
14 May 1997 | Appointment of receiver/manager (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: wernick building crown lane horwich bolton BL6 5HY (1 page) |
3 October 1996 | Return made up to 10/08/96; full list of members
|
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
25 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
28 July 1995 | Return made up to 10/08/95; full list of members
|
28 July 1995 | New director appointed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |