Bramhall Centre
SK7 1AW
Director Name | Dr Jimmy Gin Men Yip |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Village Square The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
Secretary Name | Zheng Hui Qu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hersham Gardens Walton On Thames Surrey KT12 5NP |
Secretary Name | Hargreaves Mounteney Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2013) |
Correspondence Address | Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD |
Registered Address | 22 The Village Square The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1000 at £1 | Dr Jimmy Gin Men Yip 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 November 2013 | Termination of appointment of Hargreaves Mounteney Limited as a secretary (1 page) |
18 November 2013 | Appointment of Mr Jonathan Peter Mounteney as a director (2 pages) |
18 November 2013 | Termination of appointment of Jimmy Yip as a director (1 page) |
18 November 2013 | Registered office address changed from C/O Hargreaves Mounteney Solicitors Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD England on 18 November 2013 (1 page) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Secretary's details changed for South Manchester Solicitors Limited on 15 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE United Kingdom on 16 April 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Secretary's details changed for South Manchester Solicitors Limited on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Jimmy Gin Men Yip on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Jimmy Gin Men Yip on 1 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for South Manchester Solicitors Limited on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from victory house 24 elmsway bramhall stockport cheshire SK7 2AE (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 September 2008 | Appointment terminated secretary zheng qu (1 page) |
11 September 2008 | Secretary appointed south manchester solicitors LIMITED (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 15 hersham gardens walton on thames surrey KT12 5NP (1 page) |
10 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 12 abbey avenue leeds west yorkshire LS5 3DH (1 page) |
19 April 2006 | Location of debenture register (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 15 abbey avenue leeds LS5 3DH (1 page) |
12 April 2005 | Incorporation (19 pages) |