Bramhall
Stockport
Cheshire
SK7 2NP
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Gentlemans Hairdresser |
Country of Residence | England |
Correspondence Address | Unit 5 2 Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Mr Sarwar Ali |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 220 Hale Road Hale Altrincham Cheshire |
Director Name | Malcolm Joseph Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 2DN |
Director Name | Mr Jason John Carey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 433 Palatine Road Manchester M22 4JS |
Secretary Name | Mrs Joanna Clare Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 433 Palatine Road Northenden Manchester M22 4JS |
Secretary Name | Mr Sarwar Ali |
---|---|
Status | Resigned |
Appointed | 22 February 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | 220 Hale Road Hale Altrincham WA15 8EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Wren Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 696 Wilmslow Road Manchester Lancashire M20 2DN |
Registered Address | 1 Honey Street Manchester M8 8RG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Sarwar Ali & Parveen Ali 50.00% Ordinary |
---|---|
1 at £1 | Christopher James Hall 16.67% Ordinary |
1 at £1 | Ian Davidson & Julie Davidson 16.67% Ordinary |
1 at £1 | Picard Properties LTD 16.67% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
23 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Sarwar Ali as a director on 14 April 2022 (2 pages) |
15 April 2022 | Termination of appointment of Sarwar Ali as a secretary on 14 April 2022 (1 page) |
15 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
1 March 2022 | Registered office address changed from 220 220, Hale Road Hale Altrincham WA15 8EB England to 1 Honey Street Manchester M8 8RG on 1 March 2022 (1 page) |
22 February 2022 | Registered office address changed from 2a Fir Road Bramhall Stockport SK7 2NP England to 220 220, Hale Road Hale Altrincham WA15 8EB on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Sarwar Ali as a secretary on 22 February 2022 (2 pages) |
31 August 2021 | Termination of appointment of Joanna Clare Carey as a secretary on 31 August 2021 (1 page) |
31 August 2021 | Registered office address changed from 433 Palatine Road Northenden Manchester M22 4JS to 2a Fir Road Bramhall Stockport SK7 2NP on 31 August 2021 (1 page) |
31 August 2021 | Termination of appointment of Jason John Carey as a director on 31 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 March 2013 | Appointment of Mr Christopher James Hall as a director (2 pages) |
22 March 2013 | Appointment of Mrs Julie Davidson as a director (2 pages) |
22 March 2013 | Appointment of Mr Jason John Carey as a director (2 pages) |
22 March 2013 | Appointment of Mr Christopher James Hall as a director (2 pages) |
22 March 2013 | Appointment of Mrs Julie Davidson as a director (2 pages) |
22 March 2013 | Appointment of Mr Jason John Carey as a director (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 March 2013 | Appointment of Mrs Joanna Clare Carey as a secretary (3 pages) |
12 March 2013 | Appointment of Mrs Joanna Clare Carey as a secretary (3 pages) |
12 March 2013 | Registered office address changed from 2 Fir Road Bramhall Cheshire SK7 2NP United Kingdom on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 2 Fir Road Bramhall Cheshire SK7 2NP United Kingdom on 12 March 2013 (2 pages) |
19 February 2013 | Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN on 19 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Malcolm Robinson as a director (1 page) |
18 February 2013 | Termination of appointment of Malcolm Robinson as a director (1 page) |
20 November 2012 | Termination of appointment of Wren Properties Limited as a secretary (1 page) |
20 November 2012 | Termination of appointment of Wren Properties Limited as a secretary (1 page) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Secretary's details changed for Wren Properties Limited on 18 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Secretary's details changed for Wren Properties Limited on 18 August 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Malcolm Joseph Robinson on 1 October 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |