Bramhall
Stockport
Cheshire
SK7 2LW
Director Name | Mr William Meikle Whillans |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 April 2009) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 11 Chevin Gardens Bramhall Stockport Cheshire SK7 2LW |
Secretary Name | Mr William Meikle Whillans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 April 2009) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 11 Chevin Gardens Bramhall Stockport Cheshire SK7 2LW |
Director Name | Mr William Meikle Whillans |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Chevin Gardens Bramhall Stockport Cheshire SK7 2LW |
Secretary Name | Sheila Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 41 Cromwell Road Irlam Manchester Lancashire M44 5AB |
Director Name | Sheila Illidge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2006) |
Role | Manager |
Correspondence Address | 41 Cromwell Road Irlam Manchester Lancashire M44 5AB |
Secretary Name | Joseph William Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 41 Cromwell Road Irlam Manchester Lancashire M44 5AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Melbourne House Grosvenor Street Stalybridge Cheshire SK15 2JN |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £63 |
Cash | £130 |
Current Liabilities | £35,280 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK5 2JL (1 page) |
23 July 2007 | Return made up to 02/07/07; change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Return made up to 02/07/06; full list of members
|
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
14 March 2002 | Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
13 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
29 August 1997 | Return made up to 02/07/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
30 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
17 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |