Bramhall
Stockport
Cheshire
SK7 2BJ
Director Name | Mr Andrew Onan Read |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview Cottage School Lane Norley Frodsham Cheshire WA6 6PD |
Secretary Name | Mr Andrew Onan-Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | Highview Cottage School Lane Norley Frodsham Cheshire WA6 6PD |
Director Name | Mr Graham Clark |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Jacksons Edge Road Disley Stockport Cheshire SK12 2JR |
Secretary Name | Mr David Paul Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pennine Road Hazel Grove Stockport Cheshire SK7 5BG |
Website | www.liborcheck.com |
---|
Registered Address | Cypress House 3 Grove Avenue Wilmslow SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Andrew Onan Read 50.00% Ordinary |
---|---|
50 at £1 | Gary Addison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£332 |
Cash | £40 |
Current Liabilities | £372 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
28 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 October 2018 | Registered office address changed from C/O Mr Andrew Read 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Cypress House 3 Grove Avenue Wilmslow SK9 5EG on 26 October 2018 (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 November 2017 | Notification of Andrew Onan-Read as a person with significant control on 1 June 2016 (2 pages) |
29 November 2017 | Notification of Andrew Onan-Read as a person with significant control on 1 June 2016 (2 pages) |
28 November 2017 | Notification of Gary Addison as a person with significant control on 1 June 2016 (2 pages) |
28 November 2017 | Notification of Gary Addison as a person with significant control on 1 June 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Appointment of Mr Graham Clark as a director (2 pages) |
6 December 2012 | Appointment of Mr Graham Clark as a director (2 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Gary Addison on 3 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Gary Addison on 3 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Gary Addison on 3 October 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Andrew Onan Read on 23 August 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Andrew Onan Read on 23 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Andrew Onan-Read on 23 August 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Andrew Onan-Read on 23 August 2012 (2 pages) |
21 February 2012 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 21 February 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Andrew Onan-Read on 1 December 2009 (2 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Andrew Onan Read on 1 December 2009 (2 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
16 September 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Gary Addison on 3 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Gary Addison on 3 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Gary Addison on 3 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Onan Read on 3 October 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary david rees (1 page) |
2 June 2008 | Secretary appointed andrew onan-read (2 pages) |
2 June 2008 | Appointment terminated secretary david rees (1 page) |
2 June 2008 | Secretary appointed andrew onan-read (2 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
30 January 2008 | Company name changed berlin property investments (bpi ) LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed berlin property investments (bpi ) LIMITED\certificate issued on 30/01/08 (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 pennine road hazel grove stockport SK7 5BG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 2 pennine road hazel grove stockport SK7 5BG (1 page) |
3 October 2007 | Incorporation (15 pages) |
3 October 2007 | Incorporation (15 pages) |