Bramhall
Stockport
Cheshire
SK7 3LY
Secretary Name | Elizabeth Anne Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 52 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 18 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 52 Manor Road Bramhall Stockport Cheshire SK7 3LY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,253 |
Cash | £34,292 |
Current Liabilities | £514 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2007 | Application for striking-off (1 page) |
24 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (2 pages) |
27 November 2000 | Return made up to 18/11/00; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: 20 ravenswood drive cheadle hulme, cheadle cheshire SK8 7DZ (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a small company made up to 30 November 1999 (2 pages) |
30 November 1999 | Return made up to 18/11/99; full list of members
|
27 September 1999 | Ad 01/09/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
6 February 1999 | Director resigned (1 page) |
29 January 1999 | Company name changed customview LIMITED\certificate issued on 01/02/99 (2 pages) |
18 November 1998 | Incorporation (10 pages) |