Bramhall
Stockport
Cheshire
SK7 2BE
Director Name | Mr Robert Christopher Ashton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 November 2020) |
Role | Commercial Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Secretary Name | Antony Robert Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Gritstone Drive Macclesfield Cheshire SK10 3SF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bramhallcommercial.co.uk |
---|
Registered Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Robert Ashton 50.00% Ordinary |
---|---|
50 at £1 | Samantha Elizabeth Goodale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £3 |
Current Liabilities | £19,265 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 December 2013 | Appointment of Mr Robert Christopher Ashton as a director (2 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 May 2013 | Director's details changed for Samantha Elizabeth Goodale on 9 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Samantha Elizabeth Goodale on 9 January 2013 (2 pages) |
23 May 2013 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
20 May 2013 | Registered office address changed from 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 20 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 25 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG on 13 May 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Amended accounts made up to 31 May 2010 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Samantha Elizabeth Goodale on 17 July 2010 (2 pages) |
25 March 2010 | Registered office address changed from 40a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 25 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 October 2009 | Termination of appointment of Antony Pointon as a secretary (1 page) |
11 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 25 kitts moss lane bramhall stckport SK7 2BG (1 page) |
17 May 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
25 August 2006 | Ad 17/07/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
17 July 2006 | Incorporation (11 pages) |