Bramhall
Stockport
Cheshire
SK7 2BG
Director Name | Mr Michael Edward Bower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 44 Penningtons Lane Macclesfield Cheshire SK1U 7US |
Director Name | Mr Kenneth Sidney Chesterman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Architect |
Correspondence Address | 45 Orchard Way Kelsall Tarporley Cheshire CW6 0NY |
Secretary Name | Mr Christopher Malcolm Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | Mr Alan Neville Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 1997) |
Role | Architect |
Correspondence Address | Underwood Willington Road Willington Tarporley Cheshire CW6 0NE |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£35,002 |
Cash | £110 |
Current Liabilities | £99,508 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 January 2004 | Dissolved (1 page) |
---|---|
6 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Appointment of a voluntary liquidator (1 page) |
4 September 1998 | Statement of affairs (6 pages) |
4 September 1998 | Resolutions
|
24 August 1998 | Registered office changed on 24/08/98 from: matley house george street alderley edge SK9 7EY (1 page) |
30 December 1997 | Return made up to 19/12/97; no change of members
|
10 December 1997 | Director resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |