Bramhall
Stockport
Cheshire
SK7 2HX
Director Name | Mrs Beryl Ann Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swaythorne Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Graham Kenneth Brooks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 372 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | Trevor Andrew Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swaythorne Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Secretary Name | Mr Graham Kenneth Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 372 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | Mr John Stephen Grant |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 April 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaucette Marina Vale Guernsey GY3 5BQ |
Director Name | William Skinner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2007) |
Role | Financial Adviser |
Correspondence Address | Tatlers 1 The Stables Whatcroft Hall Whatcroft Cheshire CW9 7SQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport CHESHIRESK4 1AS (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport CHESHIRESK4 1AS (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Appointment terminated director graham brooks (1 page) |
9 October 2008 | Appointment Terminated Director graham brooks (1 page) |
9 October 2008 | Director appointed beryl ann jones (2 pages) |
9 October 2008 | Director appointed beryl ann jones (2 pages) |
28 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
1 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 14/06/02; full list of members
|
25 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
6 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
26 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
24 June 1998 | Ad 27/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Ad 27/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Accounts made up to 31 August 1997 (6 pages) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | New director appointed (3 pages) |
13 May 1998 | Company name changed sutton business services LTD.\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed sutton business services LTD.\certificate issued on 14/05/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Company name changed trevor jones systems LIMITED\certificate issued on 07/11/97 (3 pages) |
6 November 1997 | Company name changed trevor jones systems LIMITED\certificate issued on 07/11/97 (3 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
23 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
21 May 1997 | Accounts made up to 31 August 1996 (6 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
19 June 1996 | Accounts made up to 31 August 1995 (6 pages) |
26 June 1995 | Accounts made up to 31 August 1994 (5 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |