Bramhall
Stockport
Cheshire
SK7 3PH
Director Name | Simon Graham Leslie Cooke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1995(4 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 14 April 2011) |
Role | Manager |
Correspondence Address | 7 Chiltern Drive Stockport Cheshire SK2 7BE |
Secretary Name | Mr Rowan Kris Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 April 2011) |
Role | Company Director |
Correspondence Address | 3 Totnes Avenue Bramhall Stockport Cheshire SK7 3PH |
Director Name | Mr Robin William Arnold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 1993) |
Role | Transport Consultant |
Correspondence Address | 19 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Mr Patrick Thomas McAuley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 1993) |
Role | Eartworks Contractor |
Correspondence Address | 47 Milwain Drive Heaton Chapel Stockport Cheshire SK4 5AT |
Director Name | Mr Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1995) |
Role | Earthworks Contractor |
Correspondence Address | Trafford House Trafford Road Alderley Road Stockport Cheshire SK9 4DH |
Secretary Name | Mr John Dennis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 58 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Mr Francis Peter Murray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1995) |
Role | Manfil Director |
Country of Residence | England |
Correspondence Address | 32 Lower Barn Road Hadfield Hyde Cheshire SK14 8DZ |
Registered Address | Oak House Newby Road Industrial Estate Hazelgrove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £84,157 |
Cash | £1,430 |
Current Liabilities | £412,163 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2011 | Final Gazette dissolved following liquidation (1 page) |
6 May 2005 | Dissolution deferment (2 pages) |
6 May 2005 | Dissolution deferment (2 pages) |
3 May 2005 | Completion of winding up (1 page) |
3 May 2005 | Dissolution deferment (1 page) |
3 May 2005 | Dissolution deferment (1 page) |
3 May 2005 | Completion of winding up (1 page) |
19 December 2003 | Order of court to wind up (2 pages) |
19 December 2003 | Order of court to wind up (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members
|
2 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 23/04/99; no change of members
|
7 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: vienna house 69 dale street edgeley stockport cheshire SK3 9BE (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: vienna house 69 dale street edgeley stockport cheshire SK3 9BE (1 page) |
25 April 1997 | Return made up to 23/04/97; no change of members
|
25 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
7 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 January 1996 | Secretary resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 December 1993 | Director's particulars changed;director resigned (2 pages) |
14 December 1993 | Director's particulars changed;director resigned (2 pages) |
28 February 1993 | Director resigned;new director appointed (2 pages) |
14 May 1991 | Secretary resigned;new director appointed (2 pages) |
14 May 1991 | Secretary resigned;new director appointed (2 pages) |
23 April 1991 | Incorporation (22 pages) |
23 April 1991 | Incorporation (22 pages) |