Company NameS & E Management (Cheshire) Ltd
Company StatusDissolved
Company Number07885320
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Edward Charles Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMr Scott Piers Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMr Christopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 September 2014)
RoleHotelier
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Edward Bromley
75.00%
Ordinary
50 at £1Rose Bromley
5.00%
Ordinary
50 at £1Scott Bromley
5.00%
Ordinary
150 at £1Simon Bromley
15.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Statement of affairs with form 4.19 (5 pages)
30 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2013Statement of affairs with form 4.19 (5 pages)
30 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Appointment of Mr Christopher Simon Bromley as a director (2 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(4 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(4 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(4 pages)
24 January 2013Appointment of Mr Christopher Simon Bromley as a director (2 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)