Irlam
Manchester
M44 6DN
Director Name | Doreen Brackenridge |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House 56 Higher Green Lane Astley Green Lancashire M29 7HZ |
Director Name | Mr Howard John Wellock |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 118 Ferry Road Irlam Manchester M44 6DN |
Director Name | Mrs Doreen Ann Brackenridge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House 56 Higher Green Lane Astley Green Lancashire M29 7HZ |
Director Name | Mr Alan Brackenridge |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 56 Higher Green Lane Astley Green Lancashire M29 7HZ |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Doreen Brackenridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£358 |
Cash | £9,842 |
Current Liabilities | £319,073 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (11 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 15 August 2013 (11 pages) |
17 August 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (11 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 15 August 2012 (11 pages) |
31 August 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 August 2011 (2 pages) |
22 August 2011 | Statement of affairs with form 4.19 (5 pages) |
22 August 2011 | Appointment of a voluntary liquidator (1 page) |
22 August 2011 | Resolutions
|
26 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
21 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 October 2010 | Appointment of Howard John Wellock as a director (3 pages) |
1 September 2010 | Termination of appointment of Alan Brackenridge as a director (1 page) |
17 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Termination of appointment of Doreen Brackenridge as a director (1 page) |
7 December 2009 | Appointment of Alan Brackenridge as a director (1 page) |
7 December 2009 | Termination of appointment of Doreen Brackenridge as a director (1 page) |
25 November 2009 | Appointment of Doreen Brackenridge as a director (3 pages) |
16 June 2009 | Appointment terminated director howard wellock (1 page) |
16 June 2009 | Director appointed doreen brackenridge (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 14 kelmercourt house sale lane tyldesley manchester M29 8PZ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 118 ferry road irlam manchester M446DN (1 page) |
3 November 2008 | Incorporation (14 pages) |