Bramhall
Stockport
Cheshire
SK7 3JY
Director Name | Thomas Edward Stockton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 July 2002) |
Role | Managing Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Secretary Name | Thomas Edward Stockton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Director Name | John Matear Wright |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Adminstration Manager |
Correspondence Address | 3 Whittaker Close Peostmill Manchester M25 1HB |
Secretary Name | Thomas Edward Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 13 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Director Name | Mr Ian Andrew Stewart |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Netherton Hall Gardens Netherton Wakefield West Yorkshire WF4 4JA |
Secretary Name | John Matear Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 February 2000) |
Role | Secretary |
Correspondence Address | 68 Chedlee Drive Cheadle Hulme Cheadle Cheshire SK8 6SB |
Director Name | David Laurence Foy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 June 1997) |
Role | Sales Ops Manager |
Correspondence Address | 65 Atherley Grove Chadderton Oldham OL9 8DD |
Registered Address | 47 Houldsworth Street Manchester M1 2ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £5,744 |
Current Liabilities | £103,935 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2002 | Application for striking-off (1 page) |
8 May 2001 | Company name changed manchester business machines lim ited\certificate issued on 08/05/01 (2 pages) |
11 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Auditor's resignation (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
18 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 27 houldsworth street manchester M1 1EF (1 page) |