Bramhall
Stockport
SK7 3DW
Secretary Name | Mrs Romana Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Secretary Name | Jonathan David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 127 Kielder Square Eccles New Road Salford Manchester M5 4UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 May 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Return of final meeting of creditors (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 52 manchester road chorlton cum hardy manchester greater manchester M21 9PH (1 page) |
5 February 2004 | Appointment of a liquidator (1 page) |
5 November 2003 | Order of court to wind up (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: bushbury house 435 wilmslow road whithington manchester M20 4AF (1 page) |
21 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 December 2002 | Ad 28/10/02--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
8 July 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 309 bramhall lane south bramhall stockport cheshire SK7 3DW (1 page) |
1 July 2002 | Ad 27/09/01--------- £ si 30000@1 (2 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: 244/520 moseley road fallowfield manchester M14 6PD (1 page) |
10 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
18 August 2000 | Return made up to 28/05/00; full list of members
|
20 June 2000 | Company name changed ram computers direct LIMITED\certificate issued on 21/06/00 (2 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
20 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 31 May 1998 (12 pages) |
28 April 1999 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
23 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: coral house 42 charles street manchester M1 7DB (1 page) |
1 February 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
28 May 1996 | Incorporation (17 pages) |