Mere
Knutsford
Cheshire
WA16 6QY
Secretary Name | Mr Michael John Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1997(47 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemere The Circle, Mereside Road Mere Knutsford Cheshire WA16 6QY |
Director Name | Darina Kelsey |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Secretary |
Correspondence Address | 8 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Mr John Joseph Kelsey |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Textile Manufacturer |
Correspondence Address | 8 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Mr John Michael Rhodes Wilkinson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | Brook Hollow Leycester Drive Mobberley Knutsford Cheshire WA16 7QW |
Director Name | Sally Ann Wilkinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 08 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brook Hollow Leycester Drive Mobberley Knutsford Cheshire WA16 7QW |
Secretary Name | Mr John Joseph Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 8 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Secretary Name | Mr John Michael Rhodes Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | Brook Hollow Leycester Drive Mobberley Knutsford Cheshire WA16 7QW |
Director Name | Jane Sarah Gough |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Sheiling Trout Hall Lane Plumley Knutsford Ches WA16 6RY |
Director Name | Suzanne Jane Homer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Field View House Pavement Lane Mobberley Ches WA16 7EJ |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
4k at £1 | James Brandwood LTD 99.90% Ordinary |
---|---|
1 at £1 | Angkhana Wilkinson 0.02% Ordinary A |
1 at £1 | Joyce Mcevilly 0.02% Ordinary A |
1 at £1 | M.j. Wilkinson 0.02% Ordinary |
1 at £1 | M.j. Wilkinson 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£198,348 |
Cash | £69 |
Current Liabilities | £401,922 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 September 2012 | Statement of affairs with form 4.19 (5 pages) |
17 September 2012 | Statement of affairs with form 4.19 (5 pages) |
17 September 2012 | Appointment of a voluntary liquidator (1 page) |
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
17 September 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ United Kingdom on 31 August 2012 (1 page) |
31 July 2012 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ United Kingdom on 31 July 2012 (1 page) |
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Company name changed james brandwood & co.,LIMITED\certificate issued on 14/07/11
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages) |
8 December 2010 | Director's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Director's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Michael John Wilkinson on 13 August 2010 (2 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 November 2010 | Termination of appointment of Sally Wilkinson as a director (1 page) |
8 November 2010 | Termination of appointment of Sally Wilkinson as a director (1 page) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from unit 5 thames industrial estate higher ardwick manchester lancashire M12 6DD (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from unit 5 thames industrial estate higher ardwick manchester lancashire M12 6DD (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
20 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Ad 13/03/08 gbp si 1@1=1 gbp ic 4002/4003 (2 pages) |
20 March 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 4002/4003\ (2 pages) |
29 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 5 thames industrial estate higher ardwick manchester M12 6DD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 5 thames industrial estate higher ardwick manchester M12 6DD (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
24 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: unit 4 thames industrial estate higher ardwick manchester M12 6DD (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: unit 4 thames industrial estate higher ardwick manchester M12 6DD (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Return made up to 16/11/05; full list of members (9 pages) |
21 December 2005 | Return made up to 16/11/05; full list of members
|
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members
|
25 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members
|
3 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 16/11/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
3 February 1999 | Return made up to 16/11/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
2 December 1997 | Return made up to 16/11/97; full list of members
|
18 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
18 September 1997 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
21 January 1997 | Return made up to 16/11/96; no change of members (6 pages) |
21 January 1997 | Return made up to 16/11/96; no change of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
5 February 1990 | New secretary appointed (2 pages) |
5 February 1990 | New secretary appointed (2 pages) |
27 June 1950 | Certificate of incorporation (1 page) |
27 June 1950 | Incorporation (14 pages) |
27 June 1950 | Incorporation (14 pages) |
27 June 1950 | Certificate of incorporation (1 page) |