Denton
Manchester
M34 6DD
Director Name | CNC Chambers & Associates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2021) |
Correspondence Address | Chambers House 89a Stockport Road Denton Manchester M34 6DD |
Secretary Name | CNC Chambers & Associates Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2021) |
Correspondence Address | Chambers House 89a Stockport Road Denton Manchester M34 6DD |
Director Name | Christopher Charles Ball |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | 14 Huxley Drive Bramhall Cheshire SK8 3GP |
Secretary Name | Joy Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Stuart Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | 34 School Brow Romiley Stockport Cheshire SK6 3AT |
Secretary Name | Nigel John Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | The Wickets 17 Malt Kiln Road Plumley Cheshire WA16 0TS |
Director Name | Jillian Leggate |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2007) |
Role | Commercial Director |
Correspondence Address | 13 Axminster Walk Bramhall Cheshire SK7 2QJ |
Director Name | Lord Gary Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 October 2016) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chambers House 89a Stockport Road Manchester M34 6DD |
Director Name | Charles William Ball |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 November 2009) |
Role | Joint Managing Director |
Correspondence Address | Brellswood 20 Ladythorn Crescent Bramhall Stockport SK7 2HA |
Director Name | Mr Matthew Robert Lee |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2013) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD |
Secretary Name | Ingleton Jennings Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2015) |
Correspondence Address | Chambers House 89a, Stockport Road Denton Manchester M34 6DD |
Director Name | CNC Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 December 2012) |
Correspondence Address | 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP |
Director Name | CNC Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2015) |
Correspondence Address | 85a Stockport Road Denton Manchester M34 6DD |
Website | bramwellcars.co.uk |
---|
Registered Address | New Chambers House 85a Stockport Road Denton Manchester M34 6DD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
1000 at £1 | Cnc Chambers & Associates LLP 50.00% Ordinary |
---|---|
1000 at £1 | Gary John Davies 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Gary John Davies Classification: A registered charge Particulars: Freehold land & buildings known as 85 bird hall road, cheadle hulme, cheshire, SK8 5GA. Title GM296398. Outstanding |
---|---|
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Gary John Clews Classification: Mortgage Secured details: £67,823 due or to become due from the company to the chargee. Particulars: 85 bird hall road cheadle t/no GM296398. Outstanding |
24 September 2010 | Delivered on: 7 October 2010 Persons entitled: Chafes Solicitors LLP Classification: Mortgage Secured details: £117,000 due or to become due from the company to the chargee. Particulars: 85 bird hall road cheadle hulme cheshire t/no GM296398. Outstanding |
21 November 2008 | Delivered on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 85 birdhall lane cheadle hulme cheshire. Outstanding |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD England to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019 (1 page) |
31 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 May 2018 | Satisfaction of charge 1 in full (1 page) |
7 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Registration of charge 049231100004, created on 8 March 2018 (6 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 March 2017 | Appointment of Lord Gary John Davies as a director on 1 December 2016 (2 pages) |
29 March 2017 | Appointment of Lord Gary John Davies as a director on 1 December 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Termination of appointment of Gary Davies as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Gary Davies as a director on 6 October 2016 (1 page) |
14 April 2016 | Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 85a Ingleton House Stockport Road Manchester M34 6DD to Chambers House 89a Stockport Road Manchester M34 6DD on 14 April 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 14 December 2015 (2 pages) |
23 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
23 December 2015 | Receiver's abstract of receipts and payments to 14 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 August 2015 | Appointment of receiver or manager (4 pages) |
18 August 2015 | Appointment of receiver or manager (4 pages) |
14 May 2015 | Termination of appointment of Ingleton Jennings Llp as a secretary on 31 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Ingleton Jennings Llp as a secretary on 31 March 2015 (1 page) |
14 May 2015 | Appointment of Cnc Chambers & Associates Llp as a secretary on 31 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page) |
14 May 2015 | Appointment of Cnc Chambers & Associates Llp as a director on 31 March 2015 (2 pages) |
14 May 2015 | Appointment of Cnc Chambers & Associates Llp as a secretary on 31 March 2015 (2 pages) |
14 May 2015 | Appointment of Cnc Chambers & Associates Llp as a director on 31 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 October 2014 | Registered office address changed from Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD England to 85a Ingleton House Stockport Road Manchester M34 6DD on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page) |
27 October 2014 | Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages) |
27 October 2014 | Registered office address changed from Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD England to 85a Ingleton House Stockport Road Manchester M34 6DD on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages) |
27 October 2014 | Director's details changed for Lord Gary Davies on 1 September 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Ingleton Jennings Llp on 1 September 2014 (1 page) |
12 February 2014 | Termination of appointment of Matthew Lee as a director (1 page) |
12 February 2014 | Termination of appointment of Matthew Lee as a director (1 page) |
6 January 2014 | Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Lord Gary John Clews on 5 January 2014 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Ingleton Jennings 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O Ingleton Jennings 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 20 November 2013 (1 page) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Cnc Corporation Limited as a director (2 pages) |
28 October 2013 | Termination of appointment of Cnc Corporate Limited as a director (1 page) |
28 October 2013 | Appointment of Cnc Corporation Limited as a director (2 pages) |
28 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Cnc Corporate Limited as a director (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page) |
13 November 2012 | Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page) |
13 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Secretary's details changed for Ingleton Jennings on 5 March 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Gary John Clews on 3 May 2012 (2 pages) |
1 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Ingletonjennings on 1 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 March 2010 | Appointment of Mr Matthew Robert Lee as a director (2 pages) |
29 March 2010 | Appointment of Mr Matthew Robert Lee as a director (2 pages) |
12 March 2010 | Appointment of Cnc Corporate Limited as a director (2 pages) |
12 March 2010 | Appointment of Cnc Corporate Limited as a director (2 pages) |
11 March 2010 | Termination of appointment of Charles Ball as a director (1 page) |
11 March 2010 | Termination of appointment of Charles Ball as a director (1 page) |
23 February 2010 | Appointment of Charles William Ball as a director (2 pages) |
23 February 2010 | Appointment of Charles William Ball as a director (2 pages) |
28 October 2009 | Registered office address changed from 85 Birdhall Lane, Cheadle Hulme Stockport Cheshire SK8 5QE on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 85 Birdhall Lane, Cheadle Hulme Stockport Cheshire SK8 5QE on 28 October 2009 (1 page) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Gary John Clews on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary John Clews on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary John Clews on 6 October 2009 (2 pages) |
17 June 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
17 June 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 March 2009 | Appointment terminated director christopher ball (1 page) |
30 March 2009 | Appointment terminated director christopher ball (1 page) |
30 March 2009 | Director's change of particulars / gary clews / 25/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / gary clews / 25/03/2009 (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / christopher ball / 06/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / christopher ball / 06/10/2008 (1 page) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / christopher ball / 02/04/2007 (1 page) |
10 September 2008 | Director's change of particulars / christopher ball / 02/04/2007 (1 page) |
10 September 2008 | Director's change of particulars / gary clews / 02/04/2007 (1 page) |
10 September 2008 | Return made up to 06/10/07; full list of members (4 pages) |
10 September 2008 | Return made up to 06/10/07; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / gary clews / 02/04/2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/03/2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2008 | Appointment terminated director jillian leggate (1 page) |
9 May 2008 | Appointment terminated director jillian leggate (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (12 pages) |
6 October 2003 | Incorporation (12 pages) |