Bramhall
Stockport
Cheshire
SK7 2PT
Secretary Name | Mrs Rosemary Anne Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 30 Bracken Close Springhead Oldham Lancashire OL4 4PB |
Director Name | William Midgley |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 18 Gernhill Avenue Huddersfield West Yorkshire HD2 2HR |
Secretary Name | Joan Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 18 Gernhill Avenue Huddersfield West Yorkshire HD2 2HR |
Director Name | Joan Midgley |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 February 2000) |
Role | Secretary |
Correspondence Address | 18 Gernhill Avenue Huddersfield West Yorkshire HD2 2HR |
Director Name | Donald Geoffrey Atherton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 22 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Bourne Street Chadderton Oldham Lancashire OL9 7LX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£289,968 |
Current Liabilities | £289,968 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
25 February 2004 | Partial exemption accounts made up to 31 December 2003 (5 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 October 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
21 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
24 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: formation house 381 kingsway hove east sussex BN3 4QD (1 page) |
25 January 1999 | Company name changed gratta uk LTD\certificate issued on 26/01/99 (3 pages) |
14 October 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
14 October 1998 | Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
23 February 1998 | Incorporation (14 pages) |