Bramhall
Cheshire
SK7 3BG
Secretary Name | Anthony Peter Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 March 2015) |
Role | Site Manager |
Correspondence Address | 29 Radford Drive Bramhall Cheshire SK7 3BG |
Director Name | Andrew Philip Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Thornway Bramhall Stockport Cheshire SK7 2AH |
Secretary Name | Andrew Philip Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Thornway Bramhall Stockport Cheshire SK7 2AH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 101 St Georges Road Bolton Lancs BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,248 |
Cash | £1,000 |
Current Liabilities | £7,248 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2015 | Final Gazette dissolved following liquidation (1 page) |
26 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Dissolution deferment (1 page) |
28 April 2009 | Completion of winding up (1 page) |
28 April 2009 | Completion of winding up (1 page) |
28 April 2009 | Dissolution deferment (1 page) |
9 February 2008 | Order of court to wind up (2 pages) |
9 February 2008 | Order of court to wind up (2 pages) |
30 January 2008 | Order of court to wind up (1 page) |
30 January 2008 | Order of court to wind up (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
7 December 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 December 2006 | Return made up to 11/07/06; full list of members (2 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Return made up to 11/07/05; full list of members (2 pages) |
8 September 2006 | Return made up to 11/07/05; full list of members (2 pages) |
29 August 2006 | Strike-off action suspended (1 page) |
29 August 2006 | Strike-off action suspended (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: lancaster house owen street stockport cheshire SK3 0BG (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: lancaster house owen street stockport cheshire SK3 0BG (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
1 March 2005 | Return made up to 11/07/04; full list of members (6 pages) |
1 March 2005 | Return made up to 11/07/04; full list of members (6 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members
|
4 August 2003 | Return made up to 11/07/03; full list of members
|
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
11 July 2002 | Incorporation (16 pages) |
11 July 2002 | Incorporation (16 pages) |