Bramhall
Cheshire
SK7 1LA
Secretary Name | James Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6 Meadway Bramhall Cheshire SK7 1LA |
Director Name | Mrs Viola Muire Clarke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 April 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadway Bramhall Stockport Cheshire SK7 1LA |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Registered Address | 6 Meadway Bramhall Cheshire SK7 1LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
27 November 2008 | Appointment terminated director paul benson (1 page) |
27 November 2008 | Director appointed mrs viola muire clarke (1 page) |
27 November 2008 | Appointment Terminated Director paul benson (1 page) |
27 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
27 November 2008 | Director appointed mrs viola muire clarke (1 page) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 February 2008 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
18 February 2008 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
3 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 09/09/06; full list of members (3 pages) |
21 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Incorporation (15 pages) |