Hazel Grove
Stockport
Cheshire
SK7 4PL
Secretary Name | Mrs Winifred Gillian Simpson Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1991(same day as company formation) |
Role | Secretary / Manager |
Correspondence Address | 269 London Road Hazel Grove Stockport Cheshire SK7 4PL |
Director Name | Mr Anthony Frederick Brock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 269 London Road Hazel Grove Stockport Cheshire SK7 4PL |
Director Name | Mr Anthony Frederick Brock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 269 London Road Hazel Grove Stockport Cheshire SK7 4PL |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Adele Elizabeth Adger |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 10 Keld Walk Gorton Manchester Lancashire M18 8JP |
Director Name | Anne Brock |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 18 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | afbrock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4565050 |
Telephone region | Manchester |
Registered Address | 269 London Road Hazel Grove Stockport Cheshire SK7 4PL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
1 at £1 | Mr Anthony Frederick Brock 50.00% Ordinary |
---|---|
1 at £1 | Mrs Winifred Gillian Simpson Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,755 |
Cash | £19,044 |
Current Liabilities | £11,734 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
7 July 2010 | Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / winifred jensen / 21/07/2008 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / winifred jensen / 21/07/2008 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members
|
23 August 2001 | Return made up to 22/07/01; full list of members
|
15 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
20 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
23 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
6 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |