Bramhall
Stockport
Cheshire
SK7 2JS
Director Name | Sir George Marcus Murdoch Moore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 27 January 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Woodthorpe Drive Cheadle Hulme Cheadle Cheshire SK8 5LS |
Director Name | Mr George Marcus Murdoch Moore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Seal Road Bramhall Stockport Cheshire SK7 2JS |
Director Name | Mrs Rosemarie Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Seal Road Bramhall Stockport Cheshire SK7 2JS |
Secretary Name | Mrs Brooker Gwendoline Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Retired |
Correspondence Address | 67 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4JY |
Director Name | Elizabeth Dwynwen Hill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 20 Clifton Avenue Altrincham Cheshire WA15 8HE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Singh Kumar Ali Kingsley & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1992) |
Correspondence Address | 76 Sandy Lane Manchester Lancashire M21 8TT |
Registered Address | Lord House, 51 Lord Street Cheetham Hill Manchester Lancashire M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£68,170 |
Cash | £5,812 |
Current Liabilities | £73,982 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 43 seal road bramhall stockport cheshire SK7 2JS (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
31 May 2002 | Return made up to 05/04/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (10 pages) |
28 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 2TT (1 page) |
26 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
15 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |