Bramhall
Stockport
Cheshire
SK7 3HF
Director Name | Joanne Patricia Clarke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Keadby Close Eccles Lancashire M30 0TA |
Secretary Name | Tamara Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Well Bank 6a Well Lane Weaverham Northwich Cheshire CW8 3PD |
Secretary Name | Ms Christine Teresa Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stoney Brow Roby Mill Wigan Lancashire WN8 0QE |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £152,569 |
Cash | £9,546 |
Current Liabilities | £2,869,410 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 June 2008 | Delivered on: 12 June 2008 Persons entitled: Justice Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Notice of automatic end of Administration (28 pages) |
9 August 2016 | Notice of automatic end of Administration (28 pages) |
16 July 2016 | Administrator's progress report to 30 June 2016 (29 pages) |
16 July 2016 | Administrator's progress report to 30 June 2016 (29 pages) |
2 February 2016 | Administrator's progress report to 31 December 2015 (28 pages) |
2 February 2016 | Administrator's progress report to 31 December 2015 (28 pages) |
5 August 2015 | Administrator's progress report to 30 June 2015 (28 pages) |
5 August 2015 | Administrator's progress report to 30 June 2015 (28 pages) |
6 February 2015 | Administrator's progress report to 30 December 2014 (25 pages) |
6 February 2015 | Administrator's progress report to 30 December 2014 (25 pages) |
10 October 2014 | Statement of affairs with form 2.14B (5 pages) |
10 October 2014 | Statement of affairs with form 2.14B (5 pages) |
5 August 2014 | Appointment of an administrator (2 pages) |
5 August 2014 | Appointment of an administrator (2 pages) |
5 August 2014 | Notice of extension of period of Administration (1 page) |
5 August 2014 | Administrator's progress report to 30 June 2014 (18 pages) |
5 August 2014 | Notice of extension of period of Administration (1 page) |
5 August 2014 | Administrator's progress report to 30 June 2014 (18 pages) |
10 February 2014 | Administrator's progress report to 2 February 2014 (25 pages) |
10 February 2014 | Notice of extension of period of Administration (25 pages) |
10 February 2014 | Administrator's progress report to 2 February 2014 (25 pages) |
10 February 2014 | Notice of extension of period of Administration (25 pages) |
10 February 2014 | Administrator's progress report to 2 February 2014 (25 pages) |
12 September 2013 | Administrator's progress report to 7 August 2013 (21 pages) |
12 September 2013 | Administrator's progress report to 7 August 2013 (21 pages) |
12 September 2013 | Administrator's progress report to 7 August 2013 (21 pages) |
1 May 2013 | Notice of deemed approval of proposals (3 pages) |
1 May 2013 | Notice of deemed approval of proposals (3 pages) |
16 April 2013 | Statement of administrator's proposal (40 pages) |
16 April 2013 | Statement of administrator's proposal (40 pages) |
20 February 2013 | Appointment of an administrator (1 page) |
20 February 2013 | Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL on 20 February 2013 (2 pages) |
20 February 2013 | Appointment of an administrator (1 page) |
24 January 2013 | Termination of appointment of Christine Cullum as a secretary (1 page) |
24 January 2013 | Termination of appointment of Christine Cullum as a secretary (1 page) |
19 September 2012 | Director's details changed for Edward Hugh Johnson on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Edward Hugh Johnson on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 September 2011 | Annual return made up to 5 September 2011 (13 pages) |
19 September 2011 | Annual return made up to 5 September 2011 (13 pages) |
19 September 2011 | Annual return made up to 5 September 2011 (13 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 July 2010 | Annual return made up to 19 June 2010 (14 pages) |
16 July 2010 | Annual return made up to 19 June 2010 (14 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Return made up to 19/06/09; full list of members (6 pages) |
26 August 2009 | Return made up to 19/06/09; full list of members (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 October 2008 | Appointment terminated director joanne clarke (1 page) |
10 October 2008 | Appointment terminated director joanne clarke (1 page) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2008 | Secretary appointed christine teresa cullum (2 pages) |
5 March 2008 | Appointment terminated secretary tamara downes (1 page) |
5 March 2008 | Secretary appointed christine teresa cullum (2 pages) |
5 March 2008 | Appointment terminated secretary tamara downes (1 page) |
11 December 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
11 December 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
19 June 2006 | Incorporation (22 pages) |
19 June 2006 | Incorporation (22 pages) |