Bramhall
Stockport
Cheshire
SK7 1JE
Secretary Name | Catherine Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Director Name | Alexander David Hamilton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2000) |
Role | Solicitor |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Secretary Name | Alexander David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2000) |
Role | Solicitor |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,550 |
Cash | £20,236 |
Current Liabilities | £61,241 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Statement of affairs (6 pages) |
1 February 2001 | Appointment of a voluntary liquidator (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: npw house 107 market street hyde cheshire SK14 1HL (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
23 August 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed (1 page) |
19 August 1999 | Return made up to 05/06/99; full list of members (8 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: century house 107 market street hyde cheshire SK14 1HL (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 8 reynold street hyde cheshire SK14 1LU (1 page) |
5 June 1998 | Incorporation (15 pages) |