Bramhall
Stockport
Cheshire
SK7 1AB
Secretary Name | Jane McNarin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 35 Syddal Road Bramhall Stockport Cheshire SK7 1AB |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Registered Address | 35 Syddal Road Bramhall Stockport Cheshire SK7 1AB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2011 | Application to strike the company off the register (2 pages) |
17 January 2011 | Application to strike the company off the register (2 pages) |
12 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Director's details changed for Cameron Mcnairn on 14 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Cameron Mcnairn on 14 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 November 2008 | Accounts made up to 29 February 2008 (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Company name changed mandarin (0310) LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed mandarin (0310) LIMITED\certificate issued on 12/04/07 (2 pages) |
14 February 2007 | Incorporation (15 pages) |
14 February 2007 | Incorporation (15 pages) |