Bramhall
Stockport
Cheshire
SK7 2PW
Director Name | Mr William Proctor Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1994(4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 2 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Secretary Name | Mr William Proctor Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1994(4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 2 Fallow Fields Drive Reddish Stockport Cheshire SK5 6XT |
Director Name | Ann Lees |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 October 2001) |
Role | Civil Servant |
Correspondence Address | 29 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £156,362 |
Cash | £7,738 |
Current Liabilities | £1,411,844 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver ceasing to act (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 39 heald grove rusholme manchester M14 4PB (1 page) |
24 March 1998 | Administrative Receiver's report (9 pages) |
18 March 1998 | Administrative Receiver's report (12 pages) |
13 February 1998 | Appointment of receiver/manager (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (5 pages) |
2 April 1997 | New director appointed (2 pages) |
19 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Return made up to 15/09/95; change of members (6 pages) |
11 August 1995 | Particulars of mortgage/charge (14 pages) |