Bramhall
Stockport
Cheshire
SK7 3BD
Director Name | Keith Norman Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 December 2010) |
Role | Solicitor |
Correspondence Address | 10 Beech Road Stockton Heath Cheshire WA4 6LT |
Director Name | Mr Christopher Gerard Montgomery Wicks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 December 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Selsey Avenue Sale Manchester M33 4RL |
Secretary Name | Mr Timothy John McConnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150a Bramhall Lane South Bramhall Stockport Cheshire SK7 2ED |
Director Name | Mrs Jacqueline Jean Wicks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 December 2010) |
Role | Part Time Manager |
Country of Residence | England |
Correspondence Address | 14 Selsey Avenue Sale Manchester M33 4RL |
Director Name | Husam Eldean Boubess |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 December 1997) |
Role | Businessman |
Correspondence Address | Boubess Building Verdun Street Beirut Lebanon Foreign |
Secretary Name | Mr Peter Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Davis Blank Furniss (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | Davis Blank Furniss 90 Deansgate Manchester Lancashire M3 2QJ |
Secretary Name | Dal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 2nd Floor 90 Deansgate Manchester Lancashire M3 2QJ |
Registered Address | 90 Deansgate Manchester M3 2QJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,462 |
Current Liabilities | £54,462 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2010 | Application to strike the company off the register (3 pages) |
11 August 2010 | Application to strike the company off the register (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 June 2009 | Accounts made up to 30 April 2009 (1 page) |
16 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
16 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
28 March 2009 | Return made up to 12/03/09; full list of members (10 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (1 page) |
28 March 2009 | Return made up to 12/03/09; full list of members (10 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (1 page) |
22 March 2007 | Return made up to 12/03/07; full list of members (9 pages) |
22 March 2007 | Return made up to 12/03/07; full list of members (9 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (9 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
13 July 2004 | Full accounts made up to 30 April 2003 (19 pages) |
13 July 2004 | Full accounts made up to 30 April 2003 (19 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
31 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members
|
19 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
19 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
25 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 12/03/01; full list of members
|
21 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (14 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
17 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 January 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
15 March 1999 | Ad 30/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Ad 30/01/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 March 1999 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
19 October 1998 | Secretary resigned (1 page) |
24 August 1998 | Company name changed howesbrook LIMITED\certificate issued on 25/08/98 (3 pages) |
24 August 1998 | Company name changed howesbrook LIMITED\certificate issued on 25/08/98 (3 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 May 1998 | Accounts made up to 31 March 1998 (1 page) |
27 June 1997 | Memorandum and Articles of Association (14 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Memorandum and Articles of Association (14 pages) |
27 June 1997 | Resolutions
|
12 March 1997 | Incorporation (17 pages) |
12 March 1997 | Incorporation (17 pages) |