Bramhall Lane Davenport
Stockport
Cheshire
SK3 8TW
Secretary Name | Karen Louise Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 13 Charlestown Road West Stockport Cheshire SK3 8TW |
Director Name | Nicholas Richard Moore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2000) |
Role | Restaurateur |
Correspondence Address | 32 Riverside Court Leeds West Yorkshire LS1 7BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£450,311 |
Cash | £2,440 |
Current Liabilities | £485,118 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 January 2006 | Dissolved (1 page) |
---|---|
4 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Statement of affairs (6 pages) |
9 July 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: campfield arcad tonman street castlefield deansgate manchester M34 4FN (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 03/04/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
30 March 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
22 October 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |