Bramhall
Stockport
Cheshire
SK7 2NQ
Director Name | Mrs Susan Tracy Taylor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Shop Fitting |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge Lane Bramhall Stockport Cheshire SK7 2NQ |
Secretary Name | Anthony Alves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2010) |
Role | Financial Director |
Correspondence Address | 32 Jodrell Street New Mills High Peak Derbyshire SK22 3HJ |
Director Name | David Andrew Burley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Shop Fitting |
Correspondence Address | 34 Crescent Road Stockport Cheshire SK1 2QQ |
Secretary Name | Mrs Susan Tracy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Shop Fitting |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bridge Lane Bramhall Stockport Cheshire SK7 2NQ |
Director Name | Anthony Alves |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Financial Director |
Correspondence Address | 32 Jodrell Street New Mills High Peak Derbyshire SK22 3HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,875 |
Current Liabilities | £382,697 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2010 | Final Gazette dissolved following liquidation (1 page) |
22 September 2010 | Return of final meeting of creditors (1 page) |
22 September 2010 | Notice of final account prior to dissolution (1 page) |
15 September 2010 | Notice of final account prior to dissolution (1 page) |
15 September 2010 | Return of final meeting of creditors (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
1 February 2010 | Appointment of a liquidator (1 page) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Appointment of a liquidator (1 page) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
23 April 2008 | Court order INSOLVENCY:c/o - replacement of liquidator (6 pages) |
23 April 2008 | Court order insolvency:c/o - replacement of liquidator (6 pages) |
23 April 2008 | Appointment of a liquidator (1 page) |
23 April 2008 | Appointment of a liquidator (1 page) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house park square west leeds LS1 2PS (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: unit 1 henley grove road rotherham south yorkshire S61 1RS (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: unit 1 henley grove road rotherham south yorkshire S61 1RS (1 page) |
12 January 2006 | Appointment of a liquidator (1 page) |
12 January 2006 | Appointment of a liquidator (1 page) |
25 November 2005 | Order of court to wind up (3 pages) |
25 November 2005 | Order of court to wind up (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 February 2005 | Return made up to 18/07/04; full list of members (7 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Return made up to 18/07/04; full list of members
|
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: unit 2 eckington business park rotherside road eckington sheffield S21 4HL (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 14 bridge lane, bramhall stockport cheshire SK7 2NQ (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 14 bridge lane, bramhall stockport cheshire SK7 2NQ (1 page) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Incorporation (19 pages) |
18 July 2003 | Incorporation (19 pages) |