Bramhall
Stockport
SK7 2BW
Secretary Name | Dennis McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Rathan Road Davyhulme Manchester Greater Manchester M41 7BA |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 12 Hardy Drive Bramhall Stockport Cheshire SK7 2BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
2 at £1 | Frank Mclaughlin 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
28 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 August 2010 | Director's details changed for Frank Mclaughlin on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
11 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
17 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
12 March 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members
|
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 18 dingle grove cheadle stockport SK8 4ED (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (5 pages) |
24 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
4 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 9 abbey square chester CH1 2HU (1 page) |
18 August 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (11 pages) |