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 | 24 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years (closed 23 October 2001) |
Role | Cd Proposed |
Correspondence Address | 29 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PW |
Secretary Name | Mr William Proctor Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years (closed 23 October 2001) |
Role | Cd Proposed |
Correspondence Address | 29 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PW |
Director Name | Ann Lees |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(1 year, 5 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 | Christopher John Lodge Dawes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 6/10 Swift View Dyson Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 December 1996 (27 years, 4 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) |
21 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2001 | Receiver ceasing to act (1 page) |
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) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Accounting reference date notified as 31/12 (1 page) |
27 November 1995 | New director appointed (2 pages) |
24 November 1995 | Company name changed takequote LIMITED\certificate issued on 27/11/95 (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 November 1995 | Secretary resigned;new director appointed (2 pages) |
12 October 1995 | Incorporation (12 pages) |