Bramhall
Cheshire
SK7 3BS
Secretary Name | Patricia Alison Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(same day as company formation) |
Role | Stewardess |
Correspondence Address | 11 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Philip Joseph Frankland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 79 Elm Tree Road Bredbury Stockport Cheshire SK6 2EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 25 Enterprise Centre Two Chester Street Brinksway Stockport SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £273,778 |
Gross Profit | £52,041 |
Net Worth | -£67,733 |
Cash | £355 |
Current Liabilities | £101,737 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2001 | Application for striking-off (1 page) |
2 March 2001 | Accounts made up to 30 April 2000 (10 pages) |
27 September 2000 | Company name changed stockport cheese supplies limite d\certificate issued on 28/09/00 (2 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 2000 | Director resigned (1 page) |
26 May 1999 | Return made up to 20/05/99; full list of members
|
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (10 pages) |