Bramhall
Stockport
Cheshire
SK7 3LJ
Director Name | Mrs Deborah Anne Crossley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Secretary Name | Mrs Deborah Anne Crossley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Director Name | Stephen Charles Ainscough-Jervis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 34 Egerton Road Walkden Worsley Manchester M28 3JY |
Secretary Name | David Anthony McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Cranleigh Drive Cheadle Stockport Cheshire SK8 2DH |
Secretary Name | David Robert Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Shakespeare Drive Cheadle Stockport Greater Manchester Cheshire SK8 2DA |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £199,973 |
Cash | £26,209 |
Current Liabilities | £126,417 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Statement of affairs (7 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: unit 6 haigh avenue whitehall industrial estate stockport cheshire SK4 1NU (1 page) |
4 February 2003 | Particulars of mortgage/charge (6 pages) |
29 January 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 22/11/02; full list of members
|
18 December 2002 | Director's particulars changed (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 February 2002 | Return made up to 22/11/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: unit 10 brighton road industrial estate stockport cheshire SK4 3BQ (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
23 November 2000 | Return made up to 22/11/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 22/11/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 December 1998 | Return made up to 22/11/98; no change of members
|
3 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |