Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary Name | Mr Nigel Malcolm Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Mr Nigel Malcolm Cotton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Director Name | Mr Richard Rechter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 2 years (resigned 21 November 2001) |
Role | General Manager |
Correspondence Address | Juan Olive 1 Bloque 2 Ioza 08190 Sant Cugat Del Valls Spain |
Director Name | Driss Senoussi |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 53 Avenue Kleber Paris 75116 France |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£942,685 |
Cash | £400 |
Current Liabilities | £427,013 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (6 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (6 pages) |
18 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Statement of affairs (16 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: brazennose house west brazennose street manchester M2 5FE (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Nc inc already adjusted 13/03/02 (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
4 December 2002 | Return made up to 04/10/02; full list of members (7 pages) |
13 September 2002 | Particulars of mortgage/charge (11 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members
|
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 May 2001 | Return made up to 04/10/00; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (4 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (2 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
21 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Company name changed briar mews LIMITED\certificate issued on 18/08/00 (2 pages) |
15 March 2000 | Ad 08/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
1 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 February 2000 | Resolutions
|
4 October 1999 | Incorporation (14 pages) |