3 Hardman Street
Manchester
M3 3HF
Secretary Name | Mr Carey Foster |
---|---|
Status | Closed |
Appointed | 30 March 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2023) |
Role | Company Director |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Mr David Eric Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Courtyard Middleton Lane Stoney Middleton Hope Valley Derbyshire S32 4UB |
Secretary Name | Nicholas Arthur Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(10 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 30 March 2018) |
Role | Hotel Manager |
Correspondence Address | Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | branstonhall.com |
---|---|
Telephone | 01522 793305 |
Telephone region | Lincoln |
Registered Address | C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500k at £1 | Primrose Holdings LTD 100.00% Non-voting Redeemable |
---|---|
2 at £1 | Primrose Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,699 |
Cash | £76,389 |
Current Liabilities | £345,539 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 September 2014 | Delivered on: 29 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 January 2021 | Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 5 January 2021 (2 pages) |
---|---|
4 January 2021 | Statement of affairs (11 pages) |
4 January 2021 | Appointment of a voluntary liquidator (3 pages) |
4 January 2021 | Resolutions
|
21 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Cessation of Julian David Atkin as a person with significant control on 29 June 2018 (1 page) |
20 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Carey Foster as a secretary on 30 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Nicholas Arthur Pratt as a secretary on 30 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015 (1 page) |
25 August 2015 | Director's details changed for Diane Atkin on 27 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Diane Atkin on 27 July 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Nicholas Arthur Pratt on 27 July 2015 (1 page) |
18 August 2015 | Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 18 August 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Registration of charge 028398960001, created on 24 September 2014 (6 pages) |
29 September 2014 | Registration of charge 028398960001, created on 24 September 2014 (6 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
16 December 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Auditor's resignation (1 page) |
28 September 2010 | Auditor's resignation (1 page) |
27 July 2010 | Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Diane Atkin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Diane Atkin on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Diane Atkin on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Nicholas Arthur Pratt on 1 October 2009 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 27/07/05; full list of members
|
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 27/07/05; full list of members
|
22 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
14 January 2004 | Accounts made up to 31 December 2002 (11 pages) |
14 January 2004 | Accounts made up to 31 December 2002 (11 pages) |
11 December 2003 | Return made up to 27/07/03; full list of members (6 pages) |
11 December 2003 | Return made up to 27/07/03; full list of members (6 pages) |
8 December 2003 | Nc inc already adjusted 31/12/99 (1 page) |
8 December 2003 | Nc inc already adjusted 31/12/99 (1 page) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
9 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
1 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
23 September 2002 | Ad 31/12/00--------- £ si 500000@1 (3 pages) |
23 September 2002 | Ad 31/12/00--------- £ si 500000@1 (1 page) |
23 September 2002 | Ad 31/12/00--------- £ si 500000@1 (3 pages) |
23 September 2002 | Ad 31/12/00--------- £ si 500000@1 (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: lionel house 35 millstone lane leicester leicestershire LE1 5JN (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: lionel house 35 millstone lane leicester leicestershire LE1 5JN (1 page) |
2 February 2002 | Accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (10 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: c/o wosskow brown 620 attercliffe road sheffield S9 3QS (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: c/o wosskow brown 620 attercliffe road sheffield S9 3QS (1 page) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 December 1999 (9 pages) |
1 February 2001 | Accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
28 January 2000 | Accounts made up to 31 December 1998 (10 pages) |
28 January 2000 | Accounts made up to 31 December 1998 (10 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
23 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
23 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
26 July 1998 | Accounts made up to 31 July 1997 (10 pages) |
26 July 1998 | Accounts made up to 31 July 1997 (10 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members
|
4 August 1997 | Return made up to 27/07/97; full list of members
|
6 June 1997 | Accounts made up to 31 July 1996 (10 pages) |
6 June 1997 | Accounts made up to 31 July 1996 (10 pages) |
9 September 1996 | Return made up to 27/07/96; no change of members
|
9 September 1996 | Return made up to 27/07/96; no change of members
|
4 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
4 June 1996 | Accounts made up to 31 July 1994 (10 pages) |
4 June 1996 | Accounts made up to 31 July 1995 (10 pages) |
4 June 1996 | Accounts made up to 31 July 1994 (10 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
27 July 1993 | Incorporation (15 pages) |
27 July 1993 | Incorporation (15 pages) |