Bramhall
Stockport
SK7 2NS
Secretary Name | Eugene John Sweetman |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2007(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 1 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Mr Stephen Andrew Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Wincham CW9 6EX |
Director Name | Helen Sweetman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 5 Waterloo Road Bramhall Stockport SK7 2NS |
Secretary Name | Mr Stephen Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Wincham CW9 6EX |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 01 February 2004) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 March 2004) |
Correspondence Address | International House 15 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2SN |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 14 November 2004) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2006) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £105,402 |
Net Worth | £1,277 |
Current Liabilities | £6,598 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Return made up to 10/12/04; full list of members; amend
|
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Ad 02/03/04--------- £ si 98@1 (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 10/12/04; full list of members
|
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |