Bramhall
Stockport
Cheshire
SK7 3LY
Director Name | Richard John Hickman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | Ryecroft House 46 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Richard John Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | Ryecroft House 46 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ryecroft House 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 | £1,440 |
Cash | £4,757 |
Current Liabilities | £3,844 |
Latest Accounts | 22 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 November |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
8 December 2006 | Application for striking-off (1 page) |
22 September 2005 | Total exemption small company accounts made up to 22 November 2004 (6 pages) |
2 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 22 November 2003 (6 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 July 2003 | Return made up to 23/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 23/05/02; full list of members (7 pages) |
14 May 2003 | Accounts for a dormant company made up to 22 November 2002 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 22 November 2001 (1 page) |
3 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date extended from 31/05/01 to 22/11/01 (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
5 June 2000 | Secretary resigned (2 pages) |
23 May 2000 | Incorporation (11 pages) |