Bramhall
Stockport
SK7 2HB
Director Name | John Samuel Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Mr David Edward Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House Pepper Street Chelford Macclesfield Cheshire SK11 9BE |
Director Name | Mr Kevin John Pickersgill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Barn Stockton Road Wilmslow SK9 6EU |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | John Samuel Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,000 |
Current Liabilities | £10,931,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Application for striking-off (1 page) |
10 January 2006 | Return made up to 02/01/06; full list of members (9 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: eversheds HOUSE3 70 great bridgewater street manchester M1 5ES (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 02/01/04; full list of members
|
24 December 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
30 January 2003 | Company name changed ever 1999 LIMITED\certificate issued on 30/01/03 (2 pages) |
2 January 2003 | Incorporation (30 pages) |