Bramhall
Stockport
Cheshire
SK7 3NA
Secretary Name | Lynne Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 66 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Manor Avenue Sale Cheshire M33 5JG |
Registered Address | 826 Wilmslow Road Didsbury Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,055,245 |
Cash | £4,628 |
Current Liabilities | £2,418,041 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Receiver's abstract of receipts and payments to 27 November 2010 (3 pages) |
13 December 2010 | Receiver's abstract of receipts and payments to 28 November 2009 (3 pages) |
13 December 2010 | Receiver's abstract of receipts and payments to 28 May 2010 (3 pages) |
13 December 2010 | Receiver's abstract of receipts and payments to 27 November 2010 (3 pages) |
13 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
13 December 2010 | Receiver's abstract of receipts and payments to 28 November 2009 (3 pages) |
13 December 2010 | Receiver's abstract of receipts and payments to 28 May 2010 (3 pages) |
13 December 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
6 November 2009 | Receiver's abstract of receipts and payments to 28 May 2009 (5 pages) |
6 November 2009 | Receiver's abstract of receipts and payments to 28 May 2009 (5 pages) |
17 June 2008 | Notice of appointment of receiver or manager (2 pages) |
17 June 2008 | Notice of appointment of receiver or manager (2 pages) |
9 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2008 | Return made up to 28/01/06; full list of members (3 pages) |
8 May 2008 | Return made up to 28/01/07; full list of members (3 pages) |
8 May 2008 | Return made up to 28/01/06; full list of members (3 pages) |
8 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 May 2008 | Return made up to 28/01/07; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2006 | Return made up to 28/01/05; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (4 pages) |
23 July 2003 | Memorandum and Articles of Association (4 pages) |
23 July 2003 | Resolutions
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
28 January 2003 | Incorporation (17 pages) |