Bramhall
Stockport
Cheshire
SK7 3NA
Director Name | Lynne Allen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Lynne Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 November 2009) |
Role | Company Director |
Correspondence Address | 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | John Allen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Telecommunications |
Correspondence Address | Willow Trees Ladybrook Road Bramhall Stockport Cheshire SK7 3LZ |
Secretary Name | John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Valentia Road Blackley Manchester Lancashire M9 6RN |
Director Name | Andrew Corrie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 34 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 826 Wilmslow Road Manchester Lancashire M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | -£25 |
Net Worth | -£552,463 |
Cash | £157 |
Current Liabilities | £508,669 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
6 September 2007 | Order of court to wind up (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 February 2004 | Return made up to 27/10/03; full list of members (7 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Ad 30/11/00--------- £ si 464375@1 (2 pages) |
22 January 2004 | £ nc 3695725/4160100 30/11/00 (2 pages) |
28 October 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
2 December 2002 | Nc inc already adjusted 27/10/01 (1 page) |
2 December 2002 | Resolutions
|
20 September 2002 | Return made up to 27/10/01; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
28 June 2002 | Particulars of mortgage/charge (8 pages) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | Full accounts made up to 31 October 1999 (11 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 20/10/00 (1 page) |
20 December 2000 | Ad 20/10/00--------- £ si 210000@1=210000 £ ic 2400100/2610100 (2 pages) |
20 December 2000 | Ad 07/11/00--------- £ si 150000@1=150000 £ ic 2610100/2760100 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 12/05/00--------- £ si 800000@1=800000 £ ic 1500100/2300100 (2 pages) |
30 June 2000 | £ nc 1501000/2301000 12/05/00 (1 page) |
30 June 2000 | £ nc 2301000/2401000 15/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 15/06/00--------- £ si 100000@1=100000 £ ic 2300100/2400100 (2 pages) |
23 January 2000 | Return made up to 27/10/99; full list of members
|
13 August 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
21 June 1999 | New director appointed (2 pages) |
20 June 1999 | £ nc 1000/15001000 14/05/99 (1 page) |
20 June 1999 | Resolutions
|
20 June 1999 | Ad 14/05/99--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 46 europa business park bird hall lane cheadle heath stockport SK3 0XA (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
4 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
17 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
4 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Return made up to 15/01/96; full list of members (8 pages) |
8 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 119 stockport road cheadle heath stockport cheshire SK3 0JE (1 page) |
27 October 1994 | Incorporation (14 pages) |