Bredbury
Stockport
SK6 1DB
Director Name | Mr Brian James Thorley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 19 June 2012) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Romney Way Stockport Cheshire SK5 8NE |
Secretary Name | Phillip William Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 14 Woodfield Avenue Bredbury Stockport SK6 1DB |
Director Name | Mark Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 19 June 2012) |
Role | Plumber |
Correspondence Address | 14 Waterloo Road Romiley Stockport SK6 4EX |
Secretary Name | Barry David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bowden Lane Marple Stockport Cheshire SK6 6ND |
Registered Address | 29 Market Street Marple Stockport Cheshire SK6 7AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Year | 2014 |
---|---|
Turnover | £49,792 |
Gross Profit | £20,718 |
Net Worth | -£2,407 |
Cash | £158 |
Current Liabilities | £11,193 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Restoration by order of the court (3 pages) |
20 August 2010 | Restoration by order of the court (3 pages) |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2007 | Application for striking-off (1 page) |
22 March 2007 | Application for striking-off (1 page) |
17 February 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
17 February 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
15 April 2004 | Accounts made up to 31 July 2003 (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 November 2003 | Return made up to 01/08/03; full list of members; amend (7 pages) |
5 November 2003 | Ad 13/08/03--------- £ si 140@1=140 £ ic 10/150 (2 pages) |
5 November 2003 | Ad 13/08/03--------- £ si 140@1=140 £ ic 10/150 (2 pages) |
5 November 2003 | Return made up to 01/08/03; full list of members; amend
|
16 October 2003 | Resolutions
|
16 October 2003 | Nc inc already adjusted 13/08/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Nc inc already adjusted 13/08/03 (1 page) |
26 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 14 woodfield avenue bredbury stockport cheshire SK6 1DB (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 14 woodfield avenue bredbury stockport cheshire SK6 1DB (1 page) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 2 stockport road marple stockport greater manchester SK6 6BJ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 2 stockport road marple stockport greater manchester SK6 6BJ (1 page) |
1 August 2002 | Incorporation (15 pages) |