Bramhall
Stockport
Cheshire
SK7 1RD
Director Name | Mr Steven Newcombe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 52 Housesteads Drive Hoole Chester CH2 3DL Wales |
Director Name | Mr Ben John MacDonald |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashton Court Moss Lane Sale Cheshire M33 5AS |
Website | www.hamiltonrosemk.com |
---|
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ben Macdonald 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Business Resource Consultancy Limited Classification: A registered charge Outstanding |
---|
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 August 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 November 2016 | Registered office address changed from 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 9 November 2016 (2 pages) |
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Statement of affairs with form 4.19 (6 pages) |
27 September 2016 | Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd on 27 September 2016 (1 page) |
17 August 2016 | All of the property or undertaking has been released and no longer forms part of charge 093516550001 (1 page) |
17 August 2016 | All of the property or undertaking has been released and no longer forms part of charge 093516550001 (1 page) |
22 July 2016 | Termination of appointment of a director (2 pages) |
22 July 2016 | Termination of appointment of a director (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Termination of appointment of Ben Macdonald as a director on 6 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Colin Thomas Carter as a director on 6 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Colin Thomas Carter as a director on 6 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ben Macdonald as a director on 6 April 2016 (1 page) |
22 December 2015 | Registration of charge 093516550001, created on 21 December 2015 (28 pages) |
22 December 2015 | Registration of charge 093516550001, created on 21 December 2015 (28 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 May 2015 | Termination of appointment of Steven Newcombe as a director on 13 March 2015 (1 page) |
22 May 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 May 2015 | Termination of appointment of Steven Newcombe as a director on 13 March 2015 (1 page) |
22 May 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 March 2015 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to Elizabeth House Victoria Street Openshaw Manchester M11 2NX on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to Elizabeth House Victoria Street Openshaw Manchester M11 2NX on 25 March 2015 (1 page) |
11 December 2014 | Incorporation
|
11 December 2014 | Incorporation
|