Bramhall
Stockport
Cheshire
SK7 2HX
Secretary Name | David Ledgard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 July 1999) |
Role | Secretary |
Correspondence Address | 28 Bodmin Drive Bramhall Stockport Cheshire SK7 2HX |
Director Name | Anthony David Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 February 1996) |
Role | Manager |
Correspondence Address | 17 Oak Cottages Styal Wilmslow Cheshire SK9 4JQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
23 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 December 1995 | Accounting reference date notified as 31/08 (1 page) |
20 December 1995 | Ad 12/10/95--------- £ si 88@1=88 £ ic 2/90 (4 pages) |
10 October 1995 | Company name changed darbrook consultants LIMITED\certificate issued on 11/10/95 (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Nc inc already adjusted 31/08/95 (1 page) |
18 August 1995 | Incorporation (12 pages) |