Bramhall
Cheshire
SK7 2AQ
Director Name | Mrs Sylvia Millward |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 December 2003) |
Role | Co Director |
Correspondence Address | 42 Thornway Bramhall Cheshire SK7 2AQ |
Secretary Name | Mr Daniel Williams Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 42 Thornway Bramhall Cheshire SK7 2AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,221 |
Cash | £3,965 |
Current Liabilities | £5,019 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2003 | Application for striking-off (1 page) |
29 June 2003 | Return made up to 01/04/03; full list of members
|
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 March 2001 | Return made up to 01/04/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
12 May 2000 | Return made up to 01/04/00; full list of members (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members (6 pages) |