Bramhall
Stockport
Cheshire
SK7 1LF
Director Name | Jon Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wellfield Gardens Hale Altrincham Cheshire WA15 8LN |
Secretary Name | Marion Moughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Correspondence Address | 27 Brisbane Close Bramhall Stockport Cheshire SK7 1LF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jonathan Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Wellfield Gardens Hale Altrincham Cheshire WA15 8LN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Appointment of a voluntary liquidator (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Statement of affairs (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 65 scarisbrick new road southport merseyside PR8 3LF (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Ad 20/02/97--------- premium £ si 500@1=500 £ ic 500/1000 (2 pages) |
26 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
13 February 1997 | Ad 29/01/97--------- £ si 490@1=490 £ ic 9/499 (2 pages) |
13 February 1997 | Ad 14/08/96--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
2 February 1997 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | New secretary appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (17 pages) |