Brooklands
M23 9JZ
Secretary Name | David William Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(15 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | 109 Wendover Road Brooklands M23 9JZ |
Director Name | George Philip Percy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Steel Shearer |
Correspondence Address | 14 Stothard Road Stretford Manchester Lancashire M32 9HA |
Director Name | Steven Owen Williams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Steel Sheaper |
Correspondence Address | 312 Church Road Flixton Manchester Lancashire M41 6JJ |
Secretary Name | David William Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Steel Shearer |
Correspondence Address | 15 Y Ffrith Rhyl Clwyd LL18 3TR Wales |
Director Name | George Philip Percy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 October 2012) |
Role | Com Director |
Correspondence Address | 14 Stothard Road Stretford Manchester Lancashire M32 9HA |
Secretary Name | Steven Keith Greenall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 14 Stothard Road Stretford Manchester Lancashire M32 9HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 9297022 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 4 Craven Road Industrial Estate Craven Road Broadheath Altrincham Cheshire WA14 5HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2k at 1 | Ms Anne Hill 20.00% Ordinary |
---|---|
2k at 1 | Ms Christine Agnes Williams 20.00% Ordinary |
2k at 1 | Ms Irene Percy 20.00% Ordinary |
2k at 1 | Ms Jacqueline Scholes 20.00% Ordinary |
2k at 1 | Ms Pauline Frances Percy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,752 |
Cash | £7,968 |
Current Liabilities | £38,550 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
9 November 2012 | Termination of appointment of George Percy as a director (3 pages) |
9 November 2012 | Termination of appointment of George Percy as a director (3 pages) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
22 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
10 February 2012 | Annual return made up to 7 December 2011 (14 pages) |
10 February 2012 | Annual return made up to 7 December 2011 (14 pages) |
10 February 2012 | Annual return made up to 7 December 2011 (14 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Termination of appointment of Steven Williams as a director (2 pages) |
3 February 2011 | Termination of appointment of Steven Williams as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 7 December 2010 (15 pages) |
23 December 2010 | Annual return made up to 7 December 2010 (15 pages) |
23 December 2010 | Annual return made up to 7 December 2010 (15 pages) |
18 May 2010 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 18 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
23 December 2008 | Director and secretary's change of particulars / david percy / 01/05/2008 (1 page) |
23 December 2008 | Return made up to 07/12/08; full list of members (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Director and secretary's change of particulars / david percy / 01/05/2008 (1 page) |
16 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
16 January 2008 | Return made up to 07/12/07; full list of members (7 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | New secretary appointed (1 page) |
29 December 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
6 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
8 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members
|
22 December 1999 | Return made up to 07/12/99; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 December 1998 | Return made up to 07/12/98; no change of members
|
10 December 1998 | Return made up to 07/12/98; no change of members
|
3 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 December 1997 | Return made up to 07/12/97; full list of members
|
11 December 1997 | Return made up to 07/12/97; full list of members
|
7 July 1997 | Registered office changed on 07/07/97 from: halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: halpern & woolf alberton house st mary's parsonage manchester M3 2WJ (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
28 December 1995 | Return made up to 07/12/95; change of members (6 pages) |
28 December 1995 | Return made up to 07/12/95; change of members (6 pages) |
8 September 1995 | Ad 23/08/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
8 September 1995 | Ad 23/08/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |