Bramhall
Stockport
Cheshire
SK7 1HP
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Syddal Green Bramhall Stockport Cheshire SK7 1HP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
1 December 2011 | Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Registered office address changed from Manchester South Trident One Styal Road Manchester M22 5XB England on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Manchester South Trident One Styal Road Manchester M22 5XB England on 21 March 2011 (2 pages) |
20 May 2010 | Appointment of Samuel Levy as a director (3 pages) |
20 May 2010 | Appointment of Samuel Levy as a director (3 pages) |
12 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
12 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 May 2010 | Incorporation (16 pages) |
4 May 2010 | Incorporation (16 pages) |