Bramhall
Stockport
Cheshire
SK7 1EW
Director Name | Michael William Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 August 2007) |
Role | Oil And Gas Engineer |
Correspondence Address | 5 Ashley Drive Bramhall Cheshire SK7 1EW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994 |
Appointment Duration | 1 month, 3 weeks (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Miss Susan Patricia Cartmill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ashley Drive Bramhall Stockport Cheshire SK7 1EW |
Director Name | Michael Graham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Whitethorn Avenue Burnage Manchester Lancashire M19 1EU |
Secretary Name | Miss Alison Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Whitethorn Avenue Burnage Manchester Lancashire M19 1EU |
Secretary Name | Miss Susan Patricia Cartmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 6 Orchard Close Wilmslow Cheshire SK9 6AU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994 |
Appointment Duration | 1 month, 3 weeks (resigned 27 January 1995) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Ashley Drive Bramhall Stockport Cheshire SK7 1EW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
26 January 2000 | Return made up to 27/01/00; full list of members
|
29 October 1999 | Registered office changed on 29/10/99 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
29 October 1999 | Secretary's particulars changed (1 page) |
29 October 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Full accounts made up to 31 January 1999 (11 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
28 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
11 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 April 1996 | Director resigned (1 page) |
20 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Secretary resigned;new director appointed (2 pages) |
15 March 1995 | Accounting reference date notified as 31/01 (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |