South Bramhall
Stockport
Cheshire
SK7 2EG
Secretary Name | Ann Enfys Mair Villard |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 61 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EG |
Director Name | David John Davies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech Tilekiln Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Director Name | William Michael Cliff |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £174,448 |
Current Liabilities | £459,166 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2006 | Dissolved (1 page) |
---|---|
10 February 2006 | Notice of move from Administration to Dissolution (7 pages) |
2 February 2006 | Statement of affairs (8 pages) |
19 September 2005 | Administrator's progress report (7 pages) |
18 April 2005 | Statement of administrator's proposal (18 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
22 February 2005 | Appointment of an administrator (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: alliance house 12 caxton street london SW1 0QY (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members
|
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members
|
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 April 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
16 April 1996 | New director appointed (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1996 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Return made up to 03/05/95; no change of members (5 pages) |
12 June 1995 | New director appointed (2 pages) |
10 September 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1993 | Ad 14/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 March 1993 | Resolutions
|
18 March 1993 | £ nc 1000/100000 03/03/93 (1 page) |
28 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1991 | Return made up to 03/05/91; full list of members (6 pages) |
11 December 1991 | Full accounts made up to 31 December 1990 (6 pages) |
9 May 1990 | Return made up to 03/05/90; full list of members (4 pages) |
9 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
20 July 1989 | New director appointed (2 pages) |
3 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |