Bramhall
Stockport
Cheshire
SK7 3AL
Director Name | Patricia Newall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 February 2003) |
Role | Secretary |
Correspondence Address | 28 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | Patricia Newall |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 28 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Registered Address | Rowsley Street Beswick Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,847 |
Cash | £103,043 |
Current Liabilities | £95,881 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Resolutions
|
20 September 2002 | Application for striking-off (1 page) |
11 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 May 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2001 | Withdrawal of application for striking off (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Application for striking-off (1 page) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2000 | Company name changed bale and tie products LIMITED\certificate issued on 27/01/00 (3 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
28 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members
|
28 January 1999 | Director's particulars changed (1 page) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: "belshazar" higher burwardsley nr tattenhall chester CH3 9PF (1 page) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |