Timperley
Altrincham
Cheshire
WA15 7AB
Director Name | Mr John Stephen Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2018(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Director Name | Brian Archer Tipler |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Catherine Road Romily Stockport SK6 3DH |
Secretary Name | Eric Blakeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalesford Road Cheadle Stockport SK8 1LF |
Director Name | Christopher John Bell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 79 Blackcarr Road Baguley Manchester M23 1PW |
Director Name | Mr George John England |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Director Name | Mr Francis Walter Wigglesworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Director Name | Mr Paul Anthony Curran |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2019) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at £1 | Christopher John Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,096 |
Current Liabilities | £94,096 |
Latest Accounts | 30 June 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
14 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Appointment of Mr John Ellis as a secretary on 7 June 2016 (2 pages) |
18 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
17 August 2016 | Termination of appointment of Eric Blakeney as a secretary on 7 June 2016 (1 page) |
17 August 2016 | Appointment of Mr George John England as a director on 7 June 2016 (2 pages) |
17 August 2016 | Termination of appointment of Christopher John Bell as a director on 7 June 2016 (1 page) |
17 August 2016 | Appointment of Mr Francis Walter Wigglesworth as a director on 7 June 2016 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Company name changed branxholm function suite company LIMITED\certificate issued on 17/07/15
|
16 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL to C/O the Hall Secretary Branksome Hall 36 Clay Lane Timperley Altrincham Cheshire WA15 7AB on 15 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Director's details changed for Christopher John Bell on 1 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Christopher John Bell on 1 November 2009 (2 pages) |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Director appointed christopher john bell (2 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 March 2008 | Appointment terminated director brian tipler (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Incorporation (21 pages) |