Bramhall
Stockport
Cheshire
SK7 2HB
Director Name | Ms Wendy Ann Arnold |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Ivy Road Poynton Stockport Cheshire SK12 1PE |
Director Name | Mr John Alan Bellis |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Mr Francis Peter Murray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Landfill Contractor |
Country of Residence | England |
Correspondence Address | 32 Lower Barn Road Hadfield Hyde Cheshire SK14 8DZ |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Building Contractor |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr John Alan Bellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Michael Kelly |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Building Contractor |
Correspondence Address | 157 Stanley Road Cheadle Hulme Cheshire SK8 6RF |
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Quantity Surveyor |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Registered Address | 146 New Cavendish Street London W1M 7FG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,657 |
Current Liabilities | £371,071 |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (6 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
16 October 1997 | O/C re removal & appt liq (4 pages) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 March 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |