Bramhall
Cheshire
SK7 1RD
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2009) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 September 2009) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Secretary Name | Sir Howard Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | William Anderson Enevoldson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Engineer's Cottage Shady Lane Bamber Bridge Preston PR5 6AU |
Director Name | Graham Eric Stringer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1997) |
Role | Councillor |
Correspondence Address | 65 Polefield Road Blackley Manchester M9 2EN |
Director Name | Adrian David Moorhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Beaconsfield Road Farnham Royal Slough Buckinghamshire SL2 3BY |
Director Name | Brian Michael Child |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2000) |
Role | Ceo Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Bramford Lindow Lane Wilmslow Cheshire SK9 5LH |
Director Name | Ann Denise Hogbin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2002) |
Role | General Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Choumert Square London SE15 4RE |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2002) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbury Road Crumpsall Manchester M8 5RX |
Director Name | James Seligman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 December 1998) |
Role | Chief Executive |
Correspondence Address | 15 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Director Name | David William Leather |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Bowdon Rise Bowden Cheshire WA14 2RP |
Director Name | Mrs Elizabeth Mary Nicholl |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2002) |
Role | Sports Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Newlands Close East Hitchin Hertfordshire SG4 9AZ |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Director Name | Mr Ian Robert Emmerson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2003) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Larkin Avenue Cherry Willingham Lincoln Lincolnshire LN3 4AZ |
Director Name | Mr Leslie Neville Chamberlain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2002) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Oaklands 2 The Paddock Hinderton Road Neston Cheshire CH64 9PH Wales |
Director Name | Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2002) |
Role | Joint Managing Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Frances Winifred Done |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Road Lymm Cheshire WA13 0LA |
Director Name | Rodger Pannone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 February 2001) |
Role | Solicitor |
Correspondence Address | 17 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Sir Craig Collins Reedie |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2002) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Senara Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DB Scotland |
Director Name | Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Sovereign House Queen Street Manchester M2 5HR |
Secretary Name | David William Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 3 Bowdon Rise Bowden Cheshire WA14 2RP |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2003) |
Role | Businessman Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Mr David Robert Ritchie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashfield Road Birmingham B14 7AS |
Director Name | Mr Wade Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Director Name | Sir Christopher Chataway |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2003) |
Role | Banker |
Correspondence Address | 80 Maida Vale London W9 1PR |
Secretary Name | Ms Moira Suringar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Manchester City Council Chief Executive Dept Town Hall Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
20 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
23 February 2004 | New secretary appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 24/01/03; full list of members
|
11 November 2002 | Director resigned (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 24/01/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (5 pages) |
6 August 2001 | New director appointed (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 24/01/01; full list of members (9 pages) |
16 March 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (4 pages) |
19 April 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 24/01/00; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 September 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (3 pages) |
11 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 24/01/99; full list of members (18 pages) |
10 February 1999 | Director resigned (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members (19 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Particulars of mortgage/charge (16 pages) |
27 February 1997 | Return made up to 24/01/97; full list of members (18 pages) |
23 August 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
18 June 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (3 pages) |
31 May 1996 | Memorandum and Articles of Association (9 pages) |
31 May 1996 | Resolutions
|
29 April 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (1 page) |
5 March 1996 | Secretary resigned (7 pages) |
24 January 1996 | Incorporation (17 pages) |