Cromer Road
Bury
Lancashire
BL8 1ET
Secretary Name | Andrew Philip Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(1 year, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 66 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | Andrew Philip Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 66 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | Hugh Brown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Krayburn Ladythorn Crescent Bramhall Cheshire SK7 2HA |
Secretary Name | Andrew Philip Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 66 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | Paul Llewellyn |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | Whitecroft Surrey Gardens Effingham Surrey KT24 5HH |
Secretary Name | Paul Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Whitecroft Surrey Gardens Effingham Surrey KT24 5HH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,325 |
Cash | £19,210 |
Current Liabilities | £172,266 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Statement of affairs (6 pages) |
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
24 March 2003 | Resolutions
|
13 March 2003 | Registered office changed on 13/03/03 from: lancaster house owen street stockport cheshire SK3 0BG (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: unit 2, hempshaw business 351 hempshaw lane stockport cheshire SK1 4NB (1 page) |
9 November 2000 | Ad 03/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | £ nc 100/10000 03/05/00 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
2 May 2000 | Company name changed capehouse LIMITED\certificate issued on 03/05/00 (2 pages) |
30 March 2000 | Incorporation (16 pages) |