Bramhall
Stockport
Cheshire
SK7 3BR
Director Name | Dr Lawrence Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Kingfisher Way Simmondley Glossop Derbyshire SK13 6QA |
Secretary Name | Helen Louise Markham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Broadway Bramhall Stockport Cheshire SK7 3BR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | big-wide-world.com |
---|
Registered Address | 9 Broadway Bramhall Stockport Cheshire SK7 3BR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
5 at £1 | Dr Lawrence Williams 50.00% Ordinary |
---|---|
5 at £1 | Howard David Markham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782 |
Cash | £1,507 |
Current Liabilities | £1,119 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 20 October 2011 (1 page) |
11 March 2011 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 66-66 Deansgate Manchester M3 2EN on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Howard David Markham on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Helen Louise Markham on 16 August 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 June 2010 | Registered office address changed from 3 Woodland Avenue Hazel Grove Stockport SK7 6LQ on 29 June 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Lawrence Williams on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Howard David Markham on 17 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Ad 31/01/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 February 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (13 pages) |