Bramhall
Stockport
Cheshire
SK7 1HG
Secretary Name | Mrs Karen Mary Steward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 April 2011) |
Role | Qa/Administration Manager |
Correspondence Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | Peter Booth |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 1995) |
Role | Accountant |
Correspondence Address | 17 Dalton Close Ramsbottom Bury Lancashire BL0 9SG |
Director Name | Mr Alan Foster Cranmer |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 08 March 1999) |
Role | Contracts Director |
Correspondence Address | 17 Church Street Smallbridge Rochdale Lancashire OL16 2RE |
Director Name | William John Hopkins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 08 March 1999) |
Role | Co Director |
Correspondence Address | The Coach House Ashford In The Water Bakewell Derbyshire DE45 1QF |
Director Name | John Charles Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 08 March 1999) |
Role | Managing Director |
Correspondence Address | 1 Garden Close Sherburn In Elmet Leeds West Yorkshire LS25 6NN |
Secretary Name | Peter Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 17 Dalton Close Ramsbottom Bury Lancashire BL0 9SG |
Director Name | Nicholas Ethan Corbett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2008) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ivy Cottages Haughton Dale Denton Manchester Lancashire M34 7PZ |
Director Name | Mr Paul Fairbrother |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Fernhill Close The Heath Glossop Derbyshire SK13 7BE |
Registered Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (4 pages) |
21 December 2010 | Application to strike the company off the register (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Statement by Directors (1 page) |
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Solvency Statement dated 23/09/10 (1 page) |
1 October 2010 | Solvency statement dated 23/09/10 (1 page) |
1 October 2010 | Statement by directors (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital on 1 October 2010
|
1 October 2010 | Resolutions
|
18 March 2010 | Director's details changed for John Steward on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for John Steward on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Steward on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Karen Mary Steward on 1 October 2009 (1 page) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 werneth road woodley stockport cheshire SK6 1HP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 werneth road woodley stockport cheshire SK6 1HP (1 page) |
24 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 August 2008 | Appointment terminated director nicholas corbett (1 page) |
14 August 2008 | Appointment Terminated Director paul fairbrother (1 page) |
14 August 2008 | Appointment Terminated Director nicholas corbett (1 page) |
14 August 2008 | Appointment terminated director paul fairbrother (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Director's Change of Particulars / nicholas corbett / 09/04/2008 / HouseName/Number was: , now: 30; Street was: 30 mill lane, now: ivy cottages, meadow lane,; Area was: , now: haughton green; Post Code was: M34 7RE, now: M34 7PZ (1 page) |
14 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
14 April 2008 | Director's change of particulars / nicholas corbett / 09/04/2008 (1 page) |
14 April 2008 | Return made up to 06/03/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 06/03/05; full list of members (3 pages) |
28 July 2005 | Return made up to 06/03/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 October 2002 | Accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: millennium house progress way windmill lane denton manchester M34 3PG (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: millennium house progress way windmill lane denton manchester M34 3PG (1 page) |
28 March 2002 | Return made up to 06/03/02; full list of members
|
28 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members
|
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members
|
31 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 53 manchester road denton manchester M34 2AH (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 53 manchester road denton manchester M34 2AH (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 06/03/99; no change of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 06/03/97; full list of members
|
25 February 1997 | Registered office changed on 25/02/97 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 July 1996 | Return made up to 06/03/96; no change of members (7 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Return made up to 06/03/96; no change of members (7 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 September 1995 | Compulsory strike-off action has been discontinued (1 page) |
5 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 152 wigan lane wigan lancs WN1 2LA (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 152 wigan lane wigan lancs WN1 2LA (1 page) |
4 September 1995 | Return made up to 06/03/95; no change of members (7 pages) |
4 September 1995 | Return made up to 06/03/95; no change of members (8 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |