Bramhall
Stockport
SK3 8UB
Secretary Name | Lisa Lingard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 December 2009) |
Role | Secretary |
Correspondence Address | Longford Farm Moss Lane, Little Hoole Preston Lancashire PR4 4SX |
Director Name | Ramon Sanchez |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 December 2009) |
Role | Hotelier |
Correspondence Address | Suite 6 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Return of final meeting of creditors (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: suite 6 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page) |
13 February 2008 | Appointment of a liquidator (1 page) |
25 October 2007 | Order of court to wind up (2 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | New director appointed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
3 May 2006 | Return made up to 21/01/06; full list of members (6 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (17 pages) |