Bramhall
Stockport
SK7 3NH
Director Name | Mr Marc Francis Whitworth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Garners Lane Davenport Stockport SK3 8QT |
Secretary Name | Tricia Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Poole Close Bramhall Stockport SK7 3NH |
Website | bramhalldesignandbuild.co.uk |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Frank Paul Whitworth 53.85% Ordinary |
---|---|
30 at £1 | Marc Francis Whitworth 23.08% Ordinary |
15 at £1 | Frank Paul Whitworth 11.54% Ordinary A |
15 at £1 | Marc Francis Whitworth 11.54% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,273 |
Current Liabilities | £56,755 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2008 | Delivered on: 24 May 2008 Persons entitled: The Royal Bank of Scotland 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 property known as 116 ack lane, east bramhall, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 July 2007 | Delivered on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 wald avenue fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2017 | Resolutions
|
---|---|
13 September 2017 | Statement of affairs (8 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Registered office address changed from 10 Church Road, Cheadle Hulme Cheadle Cheshire SK8 7JU to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 07/03/08; full list of members (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
24 March 2005 | Resolutions
|
7 March 2005 | Incorporation (13 pages) |