Bramhall
Stockport
Cheshire
SK7 2LE
Director Name | Malcolm George Faulkner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sudbury Drive Lostock Bolton Lancashire BL6 4PP |
Director Name | Colin Patrick Maguire |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 32 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD |
Secretary Name | Mr Philip Howard Elvy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(14 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 March 2011) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 16 Melksham Close Macclesfield Cheshire SK11 8NH |
Director Name | Leo Dillon |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Retired Bank Manager |
Correspondence Address | 1 Allenby Street Atherton Manchester M46 0BJ |
Director Name | Mr Alfred Norris |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Retired Borough Housing Office |
Correspondence Address | 9 Southcliffe Avenue Burnley Lancashire BB12 0HY |
Director Name | Saul Wootton Collins |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Retired Children's Wear Retail |
Correspondence Address | 6 Moorfield Moor Lane Salford M7 3WX |
Secretary Name | Eric Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Alma Road Heaton Moor Stockport Cheshire SK4 4PU |
Director Name | Nigel Barrignton-Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1999) |
Role | Financial Services |
Correspondence Address | Martlets 6 Stretton Walk The Brambles Kingsmead Northwich Cheshire CW9 8GH |
Director Name | Fred Cook |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2000) |
Role | Retired Director Of Housing |
Correspondence Address | 78 Walton Lane Nelson Lancashire BB9 8HU |
Secretary Name | Mr Stephen Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tuscany View Salford M7 3TX |
Director Name | Clarence Albert Stoddart |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 September 2007) |
Role | Retired |
Correspondence Address | Oakside 93 The Avenue Sale Cheshire M33 4XZ |
Director Name | Edgar John Bignell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2002) |
Role | Retired |
Correspondence Address | Hazeldene Stony Cross, Little Hereford Ludlow SY8 4BA Wales |
Director Name | Sian Evans |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 285 South Ferry Quay Liverpool Merseyside L3 4EE |
Director Name | John Maudsley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2002) |
Role | Retired |
Correspondence Address | 7 Chorley Close Bury Lancashire BL8 2TB |
Director Name | Ewan Peters |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2003) |
Role | Senior Supervising Quantity Su |
Correspondence Address | 22 Saint Brannocks Road Cheadle Hulme Stockport Cheshire SK8 7LA |
Director Name | David John Eyre |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2005) |
Role | Retired |
Correspondence Address | Chart House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Roger Murray Kirkwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2007) |
Role | Consultant |
Correspondence Address | 11 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Mr Peter Roche |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2007) |
Role | Retired |
Correspondence Address | 14 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Brian Green |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 9 Orthes Grove Heaton Chapel Stockport Cheshire SK4 5EE |
Registered Address | Southerngate 729 Princess Road Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Malcolm George Faulkner on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robin Gardner on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Malcolm George Faulkner on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robin Gardner on 31 March 2010 (2 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 April 2009 | Annual return made up to 31/03/09 (3 pages) |
8 April 2009 | Annual return made up to 31/03/09 (3 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 April 2008 | Annual return made up to 31/03/08 (3 pages) |
2 April 2008 | Annual return made up to 31/03/08 (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
13 July 2007 | Annual return made up to 31/03/07 (2 pages) |
13 July 2007 | Annual return made up to 31/03/07 (2 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4TH floor st james's house pendleton way salford M6 5FW (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4TH floor st james's house pendleton way salford M6 5FW (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Location of register of members (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
6 June 2006 | Annual return made up to 31/03/06 (5 pages) |
6 June 2006 | Annual return made up to 31/03/06 (5 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 April 2005 | Annual return made up to 31/03/05 (5 pages) |
4 April 2005 | Annual return made up to 31/03/05 (5 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 April 2004 | Annual return made up to 31/03/04
|
6 April 2004 | Annual return made up to 31/03/04 (5 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
14 July 2003 | Particulars of mortgage/charge (7 pages) |
14 July 2003 | Particulars of mortgage/charge (7 pages) |
27 April 2003 | Annual return made up to 31/03/03 (6 pages) |
27 April 2003 | Annual return made up to 31/03/03 (6 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Annual return made up to 31/03/02 (9 pages) |
8 February 2003 | Annual return made up to 31/03/02 (9 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
28 September 2001 | Accounts made up to 31 March 2001 (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
11 April 2001 | Annual return made up to 31/03/01
|
6 April 2001 | Company name changed dimond homes LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed dimond homes LIMITED\certificate issued on 06/04/01 (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
13 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
7 April 2000 | Annual return made up to 31/03/00 (3 pages) |
7 April 2000 | Annual return made up to 31/03/00 (3 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
22 April 1999 | Annual return made up to 31/03/99
|
22 April 1999 | Annual return made up to 31/03/99 (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
5 November 1998 | Annual return made up to 13/08/98 (4 pages) |
5 November 1998 | Annual return made up to 13/08/98
|
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts made up to 31 March 1997 (6 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Annual return made up to 13/08/97 (4 pages) |
11 August 1997 | Annual return made up to 13/08/97 (4 pages) |
11 August 1997 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 September 1996 | Annual return made up to 13/08/96 (4 pages) |
30 September 1996 | Annual return made up to 13/08/96 (4 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (3 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (3 pages) |
10 August 1995 | Annual return made up to 13/08/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 August 1993 | Incorporation (22 pages) |