Company NameBramley - Copperbeech Limited
Company StatusDissolved
Company Number03584682
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameBramleys Residential Lettings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen Flanagan
NationalityBritish
StatusClosed
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration10 years, 12 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameMr Stephen Flanagan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 23 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address43 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameMr Tanveer Ahmed Chaudhry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 23 June 2009)
RoleDirector Foreign Property Sale
Country of ResidenceEngland
Correspondence Address130 Woodford Road
Woodford
Stockport
Cheshire
SK7 1PD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMrs Susan Margaret Flanagan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Cheviot Road
Stockport
Cheshire
SK7 5BH

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Return made up to 06/06/08; no change of members (7 pages)
27 March 2008Registered office changed on 27/03/2008 from copperbeech house 145 buxton road heaviley stockport cheshire SK2 6EQ (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 06/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 43 cheviot road hazel grove stockport SK7 5BH (1 page)
11 November 2004Director resigned (1 page)
9 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 June 2003Return made up to 06/06/03; full list of members (6 pages)
25 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 June 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 June 2001Return made up to 19/06/01; full list of members (6 pages)
30 June 2000Return made up to 19/06/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 July 1999Return made up to 19/06/99; full list of members (6 pages)
9 September 1998Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
23 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
13 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
19 June 1998Incorporation (12 pages)