Allerton
Liverpool
Merseyside
L18 2EL
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 August 1996(10 months after company formation) |
Appointment Duration | 5 years (closed 11 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 August 1996(10 months after company formation) |
Appointment Duration | 5 years (closed 11 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | John Mark Allegro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 22 August 1996) |
Role | Advertising Agent |
Correspondence Address | Lake Cottage Old Mill Lane Higher Whitley Warrington Cheshire WA4 4PP |
Director Name | Carlos Montes |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 22 August 1996) |
Role | Accountant |
Correspondence Address | 8 Victoria Road Timperley Altrincham Cheshire WA15 6PP |
Secretary Name | Carlos Montes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 22 August 1996) |
Role | Accountant |
Correspondence Address | 8 Victoria Road Timperley Altrincham Cheshire WA15 6PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (5 pages) |
5 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
26 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
23 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 2 st gregorys place 69 ardwick green north ardwick manchester M12 6FX (1 page) |
11 December 1995 | Ad 05/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 67 st gregory`s place ardwick green borth ardwick manchester M12 6FX (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Company name changed brankside PLC\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 120 east road london N1 6AA (1 page) |
24 October 1995 | Incorporation (26 pages) |