South Road, Hale
Altrincham
Cheshire
WA14 3HT
Secretary Name | David Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 June 2014) |
Role | Company Director |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Richard Metcalfe |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Clarence Road Hale Cheshire WA15 8SG |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr David Laurence Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hurstdale Devisdale Road Bowdon Altrincham Cheshire WA14 2AT |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | Paul Werttheim |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2007) |
Role | Operations Director |
Correspondence Address | Brooks House Brooks Drive Altrincham Cheshire WA15 8TR |
Secretary Name | Mrs Hazel Gillian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Minster Drive Davyhulme Manchester Lancashire M41 5HA |
Director Name | Mr Ian Michael Allison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Butt Hill Whitwell Nottinghamshire S80 4RP |
Director Name | Mr Ian Michael Allison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Butt Hill Whitwell Nottinghamshire S80 4RP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Hodgsons 1st Floor Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £13,949,641 |
Net Worth | £1,013,355 |
Cash | £4,702,502 |
Current Liabilities | £5,378,318 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Completion of winding up (1 page) |
4 July 2013 | Notice of completion of voluntary arrangement (8 pages) |
17 June 2013 | Order of court to wind up (3 pages) |
28 November 2012 | Appointment of David Phillips as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Hazel Rees as a secretary (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |
20 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
1 December 2008 | Appointment terminated director richard metcalfe (1 page) |
1 December 2008 | Appointment terminated director ian allison (1 page) |
3 October 2008 | Company name changed brunel franklin & company LIMITED\certificate issued on 06/10/08 (2 pages) |
23 June 2008 | Appointment terminated director anthony sultan (1 page) |
8 May 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
4 April 2008 | Director appointed ian michael allison (1 page) |
20 December 2007 | Return made up to 10/11/07; change of members (8 pages) |
27 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 September 2007 | Accounts for a medium company made up to 30 November 2006 (21 pages) |
26 February 2007 | £ ic 1216/1206 30/11/06 £ sr [email protected]=10 (1 page) |
22 December 2006 | Return made up to 10/11/06; full list of members (10 pages) |
20 December 2006 | New secretary appointed (1 page) |
10 December 2006 | Secretary resigned (1 page) |
27 October 2006 | £ ic 1236/1216 25/05/06 £ sr [email protected]=20 (1 page) |
22 September 2006 | New director appointed (1 page) |
18 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members
|
12 December 2005 | Ad 11/10/05--------- £ si [email protected]=60 £ ic 1176/1236 (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: spooner house, 116A ashley road hale cheshire WA14 2UN (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
29 November 2004 | Director resigned (1 page) |
4 October 2004 | Ad 27/09/04--------- £ si [email protected]=1764 £ ic 1000/2764 (2 pages) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | Ad 07/06/04--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | S-div 07/06/04 (1 page) |
21 June 2004 | Nc inc already adjusted 07/06/04 (1 page) |
10 June 2004 | Ad 16/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
8 December 2003 | Company name changed brunel franklin & co. LIMITED\certificate issued on 08/12/03 (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
10 November 2003 | Incorporation (11 pages) |