Grangewood Drive
Chelford
Cheshire
SK11 9BY
Secretary Name | Mr Neil Gordon Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 November 2004) |
Role | Financial Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orrells Well Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Director Name | Mr David Ian Abbott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robins Brook 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Director Name | Mr Iain Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Secretary Name | Mr David Ian Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robins Brook 12 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Director Name | Mr Neil Gordon Carr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orrells Well Farm Foden Lane Alderley Edge Cheshire SK9 7TH |
Director Name | Steven Jerod Cotterill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Financial Consultant |
Correspondence Address | 10 Fellside Gardens Littleborough Lancashire OL15 9LX |
Director Name | Mr David Thomas Cummings |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2002) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Garden Cottage, Forty Acres Lane Twemlow, Holmes Chapel Crewe Cheshire CW4 8DU |
Registered Address | 66a Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £19,623 |
Cash | £17,353 |
Current Liabilities | £183,466 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
2 October 2002 | Return made up to 06/07/02; full list of members
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
4 October 2001 | Ad 25/11/00--------- £ si 9000@1 (2 pages) |
4 October 2001 | Particulars of contract relating to shares (3 pages) |
3 October 2001 | Return made up to 06/07/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 September 2001 | New secretary appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 06/07/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page) |
13 June 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
8 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
17 December 1999 | Company name changed abbott & bramwell financial serv ices LIMITED\certificate issued on 20/12/99 (3 pages) |
6 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
6 July 1998 | Incorporation (22 pages) |