Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary Name | Paul Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Torkington Road Hazel Grove Stockport Cheshire SK7 6NR |
Director Name | Andrew Phillip Quinn |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 74 Ack Lane West Cheadle Hulme Cheadle Cheshire SK8 7ES |
Director Name | Mr Geoffrey Derek Slater |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Farcroft Close Heatley More Lymm Cheshire WA13 9US |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | brandrethlodge.com |
---|---|
Email address | [email protected] |
Telephone | 01257 464434 |
Telephone region | Coppull |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£353,266 |
Current Liabilities | £319,722 |
Latest Accounts | 28 February 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2020 | Notice of move from Administration to Dissolution (25 pages) |
10 June 2020 | Administrator's progress report (23 pages) |
2 December 2019 | Administrator's progress report (23 pages) |
6 June 2019 | Administrator's progress report (23 pages) |
31 December 2018 | Administrator's progress report (23 pages) |
20 June 2018 | Notice of extension of period of Administration (3 pages) |
12 June 2018 | Administrator's progress report (23 pages) |
18 December 2017 | Administrator's progress report (23 pages) |
27 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2017 | Notice of order removing administrator from office (19 pages) |
27 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2017 | Notice of order removing administrator from office (19 pages) |
16 June 2017 | Administrator's progress report (17 pages) |
16 June 2017 | Administrator's progress report (17 pages) |
1 June 2017 | Notice of extension of period of Administration (3 pages) |
1 June 2017 | Notice of extension of period of Administration (3 pages) |
14 December 2016 | Administrator's progress report to 6 November 2016 (14 pages) |
14 December 2016 | Administrator's progress report to 6 November 2016 (14 pages) |
2 August 2016 | (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
20 June 2016 | Administrator's progress report to 6 May 2016 (13 pages) |
20 June 2016 | Notice of extension of period of Administration (1 page) |
20 June 2016 | Administrator's progress report to 6 May 2016 (13 pages) |
20 June 2016 | Notice of extension of period of Administration (1 page) |
21 January 2016 | Administrator's progress report to 8 December 2015 (22 pages) |
21 January 2016 | Administrator's progress report to 8 December 2015 (22 pages) |
27 August 2015 | Notice of deemed approval of proposals (2 pages) |
27 August 2015 | Notice of deemed approval of proposals (2 pages) |
13 August 2015 | Statement of administrator's proposal (41 pages) |
13 August 2015 | Statement of administrator's proposal (41 pages) |
25 June 2015 | Appointment of an administrator (1 page) |
25 June 2015 | Appointment of an administrator (1 page) |
23 June 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 23 June 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
7 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Geoffrey Slater as a director (1 page) |
19 July 2012 | Termination of appointment of Geoffrey Slater as a director (1 page) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 December 2009 | Resolutions
|
11 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
25 September 2008 | Return made up to 14/02/08; full list of members (7 pages) |
25 September 2008 | Return made up to 14/02/08; full list of members (7 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from ground floor 292 hale road hale barns altrincham cheshire WA15 8SP (1 page) |
4 July 2008 | Director appointed geoffrey derek slater (2 pages) |
4 July 2008 | Appointment terminated director andrew quinn (1 page) |
4 July 2008 | Appointment terminated director andrew quinn (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from ground floor 292 hale road hale barns altrincham cheshire WA15 8SP (1 page) |
4 July 2008 | Director appointed geoffrey derek slater (2 pages) |
24 March 2007 | Ad 14/02/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 March 2007 | Ad 14/02/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (9 pages) |
14 February 2007 | Incorporation (9 pages) |