Bramhall
Stockport
Cheshire
SK7 3DG
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Peter Grainge Clowes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 264 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DG |
Director Name | Rabinder Nath Mehta |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Secretary Name | Peter Grainge Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 264 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DG |
Secretary Name | David Sean Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Director Name | Rabinder Nath Mehta |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Secretary Name | Rabinder Nath Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £483 |
Cash | £1,047 |
Current Liabilities | £564 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Appointment terminated director and secretary rabinder mehta (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 May 2007 | Return made up to 25/03/07; full list of members (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 36 george street manchester lancashire M1 4HA (1 page) |
22 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 25/03/00; full list of members
|
22 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: c/o gallery cosmetics LIMITED haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page) |
20 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 March 1998 | Return made up to 25/03/98; no change of members (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 8/12 park place manchester M4 4EY (1 page) |
16 April 1997 | Return made up to 25/03/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |