Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director Name | Beverley Jayne Brammer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5EG |
Director Name | Mr Graham Joseph Dixon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Purchasing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Conville Boulevard Higher Bebington Wirral Cheshire CH63 5LU Wales |
Director Name | Michelle Dixon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Conville Boulevard Higher Bebington Wirral Cheshire ST13 6QZ |
Secretary Name | Mr Graham Joseph Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Purchasing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Conville Boulevard Higher Bebington Wirral Cheshire CH63 5LU Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | River Park Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
40 at £1 | Anthony Gerard Brammer 40.00% Ordinary |
---|---|
40 at £1 | Graham Joseph Dixon 40.00% Ordinary |
10 at £1 | Beverley Jayne Brammer 10.00% Ordinary |
10 at £1 | Michelle Dixon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £36 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Michelle Dixon on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Michelle Dixon on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Beverley Jayne Brammer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Michelle Dixon on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
2 March 2009 | Return made up to 21/01/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (10 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (10 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (9 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members
|
27 January 2003 | Return made up to 21/01/03; full list of members (9 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members
|
25 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: parkway two parkway business cen manchester M14 7LU (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: parkway two parkway business cen manchester M14 7LU (1 page) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
6 February 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 January 1999 | Incorporation (13 pages) |
21 January 1999 | Incorporation (13 pages) |