Charcoal Road, Dunham Massey
Altrincham
Cheshire
WA14 4SA
Secretary Name | Mr Mark James Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 July 2007) |
Role | Hotel Developer |
Country of Residence | England |
Correspondence Address | Hollybank The Avenue, Hale Altrincham Cheshire WA15 0LX |
Secretary Name | Rachael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 22 Dane Bank Middleton Manchester Lancashire M24 2RL |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
25 May 2010 | Termination of appointment of Justin Molloy as a director (2 pages) |
25 May 2010 | Termination of appointment of Justin Molloy as a director (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
18 June 2009 | Administrator's progress report to 10 June 2009 (11 pages) |
18 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
18 June 2009 | Administrator's progress report to 10 June 2009 (11 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Administrator's progress report to 18 December 2008 (12 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
19 January 2009 | Administrator's progress report to 18 December 2008 (12 pages) |
14 January 2009 | Appointment terminated secretary rachel johnston (1 page) |
14 January 2009 | Appointment Terminated Secretary rachel johnston (1 page) |
31 December 2008 | Notice of extension of period of Administration (1 page) |
31 December 2008 | Notice of extension of period of Administration (1 page) |
16 July 2008 | Administrator's progress report to 18 June 2008 (10 pages) |
16 July 2008 | Administrator's progress report to 18 June 2008 (10 pages) |
15 February 2008 | Statement of administrator's proposal (24 pages) |
15 February 2008 | Statement of administrator's proposal (24 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o crossley lomas ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
11 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
23 June 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
25 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
25 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Company name changed brabco 615 LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed brabco 615 LIMITED\certificate issued on 20/10/06 (2 pages) |
17 July 2006 | Incorporation (19 pages) |