218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary Name | Martin Howard Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 April 2009) |
Role | Accountant |
Correspondence Address | 26 Fagley Croft Bradford West Yorkshire BD2 3JQ |
Director Name | David Hamilton Barbour |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 December 1991(84 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 77 Holbeach Close Bury Lancashire BL8 1XA |
Director Name | Timothy William Davidson Dean |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Stone Weald 9 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Secretary Name | Nigel Howard Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(85 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Chartered Secretary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Colin Stuart Home |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Accountant |
Correspondence Address | 28 Roslyn Avenue Netherton Huddersfield West Yorkshire HD4 7EW |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1997) |
Role | Chartered Secretary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Finance Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(90 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 February 1998) |
Role | Finance Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Director Name | Nigel Howard Robertshaw |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(92 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Martyn Richard Sharp |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(92 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Turnsteads Farm 173 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(93 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(93 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(93 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2005) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Malcolm Lawson Shilton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Registered Address | Maccess House, Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: phoenix house, c/o maccess LIMITED, spen lane cleckheaton west yorkshire BD19 4PG (1 page) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
21 April 2006 | Return made up to 29/12/05; full list of members (2 pages) |
21 April 2006 | Location of debenture register (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: c/o maccess LIMITED waterside court crewe road baguley wythenshawe manchester M23 9BE (1 page) |
21 April 2006 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 November 2003 | Withdrawal of application for striking off (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
22 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
1 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Registered office changed on 14/01/02 from: waterside court crewe road baguley wythen shawe manchester M23 9BE (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page) |
13 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 September 1999 | New director appointed (7 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
29 December 1998 | Return made up to 29/12/98; full list of members (5 pages) |
27 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 March 1998 | Return made up to 29/12/97; full list of members (5 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Location of register of members (1 page) |
20 February 1998 | New secretary appointed (1 page) |
20 February 1998 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 February 1996 | Return made up to 29/12/95; full list of members (11 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 November 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 October 1995 | New secretary appointed;new director appointed (6 pages) |
16 October 1995 | New director appointed (6 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page) |
13 October 1995 | Secretary resigned (2 pages) |
11 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
18 May 1992 | Director resigned;new director appointed (3 pages) |
31 May 1991 | Director resigned (2 pages) |
30 April 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
18 October 1990 | Resolutions
|
2 May 1989 | New director appointed (2 pages) |
9 August 1988 | Director's particulars changed (2 pages) |
21 August 1987 | New director appointed (2 pages) |
19 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 February 1983 | Secretary resigned (1 page) |
28 March 1907 | Incorporation (45 pages) |