Bramhall
Stockport
Cheshire
SK7 1BS
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Closed |
Appointed | 21 June 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
Director Name | Mr Mark Allan Andrews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Cambridge Drive Washingborough Lincoln Lincolnshire LN4 1DU |
Director Name | Mr Phillip Bailey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Secretary Name | Phillip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Registered Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Paul Francis Callan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 April 2011 | Delivered on: 19 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 June 2008 | Delivered on: 25 June 2008 Satisfied on: 28 April 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 June 2020 | Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page) |
---|---|
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
25 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Paul Francis Callan on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Phillip Bailey on 8 April 2013 (2 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Termination of appointment of Mark Andrews as a director (1 page) |
24 May 2012 | Termination of appointment of Mark Andrews as a director (1 page) |
17 May 2012 | Registered office address changed from Linder Myers Solicitors Phoenix House 45 Cross Street Manchester M2 4JF on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Linder Myers Solicitors Phoenix House 45 Cross Street Manchester M2 4JF on 17 May 2012 (2 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Register inspection address has been changed (2 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (13 pages) |
14 April 2011 | Register inspection address has been changed (2 pages) |
14 April 2011 | Register(s) moved to registered inspection location (2 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (13 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (13 pages) |
14 April 2011 | Register(s) moved to registered inspection location (2 pages) |
25 March 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
5 February 2010 | Annual return made up to 15 May 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 15 May 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Incorporation (28 pages) |
17 April 2008 | Incorporation (28 pages) |