Bramhall
Stockport
Cheshire
SK7 1DF
Secretary Name | Irene Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 9 Roundway Bramhall Stockport Cheshire SK7 1DF |
Director Name | Bran Charles Roper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Garden Bungalow Brockhurst Way Lletwich Northwich Cheshire WA8 9AL |
Director Name | Noreen Mary Roper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 August 1991) |
Role | Secretary |
Correspondence Address | The Garden House Brockhurst Way Northwich Cheshire CW9 8AL |
Secretary Name | Noreen Mary Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | The Garden House Brockhurst Way Northwich Cheshire CW9 8AL |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 3 The Orchards Stockport Cheshire SK3 8UH |
Secretary Name | Mr Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 5 years (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 3 The Orchards Stockport Cheshire SK3 8UH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
14 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 553A wilbraham road cholrlton manchester M21 0AE (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
1 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
12 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
28 April 2003 | Return made up to 01/05/02; full list of members
|
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 June 2001 | Return made up to 01/05/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 October 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
21 June 1998 | Return made up to 01/05/98; full list of members
|
21 June 1998 | Secretary resigned;director resigned (1 page) |
21 June 1998 | Return made up to 01/05/97; no change of members (4 pages) |
6 August 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: the garden house broockhurst way northwich, cheshire.CW9 8AL (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
9 October 1996 | Return made up to 01/05/96; full list of members
|
8 October 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
10 August 1995 | Resolutions
|
5 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |