CHURCH & BRAMHALL (SECTIONS) LIMITED

Register to unlock more data on OkredoRegister

CHURCH & BRAMHALL (SECTIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00975831

Incorporation date

26/03/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon20/12/2019
Final Gazette dissolved following liquidation
dot icon20/09/2019
Completion of winding up
dot icon22/06/2015
Receiver's abstract of receipts and payments to 2015-06-15
dot icon22/06/2015
Notice of ceasing to act as receiver or manager
dot icon13/01/2015
Receiver's abstract of receipts and payments to 2014-12-12
dot icon24/12/2013
Receiver's abstract of receipts and payments to 2013-12-12
dot icon30/05/2013
Order of court to wind up
dot icon06/03/2013
Notice of ceasing to act as receiver or manager
dot icon26/02/2013
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2013-02-26
dot icon04/01/2013
Receiver's abstract of receipts and payments to 2012-12-12
dot icon29/12/2011
Receiver's abstract of receipts and payments to 2011-12-12
dot icon29/12/2010
Receiver's abstract of receipts and payments to 2010-12-12
dot icon12/01/2010
Receiver's abstract of receipts and payments to 2009-12-12
dot icon23/07/2009
Registered office changed on 23/07/2009 from 6TH floor 3 hardman street manchester M3 3AT
dot icon23/06/2009
Registered office changed on 23/06/2009 from 5TH floor commercial buildings 11-15 cross street manchester M2 1BD
dot icon24/12/2008
Receiver's abstract of receipts and payments to 2008-12-12
dot icon08/01/2008
Receiver's abstract of receipts and payments
dot icon21/12/2006
Receiver's abstract of receipts and payments
dot icon29/12/2005
Receiver's abstract of receipts and payments
dot icon07/01/2005
Receiver's abstract of receipts and payments
dot icon30/12/2003
Receiver's abstract of receipts and payments
dot icon10/10/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon20/05/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon24/02/2003
Administrative Receiver's report
dot icon10/01/2003
Registered office changed on 10/01/03 from: harlescott lane shrewsbury SY1 3AT
dot icon23/12/2002
Appointment of receiver/manager
dot icon05/12/2002
Resolutions
dot icon30/10/2002
Director resigned
dot icon22/08/2002
Return made up to 05/07/02; full list of members
dot icon22/08/2002
New secretary appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
Director resigned
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon19/07/2001
Return made up to 05/07/01; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon22/07/1999
Return made up to 05/07/99; full list of members
dot icon04/11/1998
Director's particulars changed
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
Return made up to 05/07/98; full list of members
dot icon17/07/1998
Full accounts made up to 1997-09-30
dot icon13/01/1998
Secretary's particulars changed
dot icon13/01/1998
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon22/07/1997
Return made up to 05/07/97; full list of members
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
Secretary resigned
dot icon14/08/1996
Full accounts made up to 1995-09-30
dot icon26/07/1996
Return made up to 05/07/96; full list of members
dot icon16/02/1996
Secretary resigned
dot icon16/02/1996
New secretary appointed
dot icon24/07/1995
Return made up to 05/07/95; full list of members
dot icon23/05/1995
Accounting reference date extended from 02/07 to 30/09
dot icon04/04/1995
Full accounts made up to 1994-07-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Declaration of assistance for shares acquisition
dot icon29/09/1994
Accounting reference date shortened from 30/09 to 02/07
dot icon29/09/1994
Auditor's resignation
dot icon13/09/1994
Particulars of mortgage/charge
dot icon24/06/1994
Full accounts made up to 1993-09-30
dot icon24/06/1994
Return made up to 05/07/94; full list of members
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon29/06/1993
Return made up to 05/07/93; full list of members
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Full accounts made up to 1991-09-30
dot icon14/07/1992
Return made up to 05/07/92; full list of members
dot icon15/01/1992
Director resigned
dot icon14/08/1991
Secretary's particulars changed;director's particulars changed
dot icon30/07/1991
Return made up to 05/07/91; no change of members
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Full accounts made up to 1990-09-30
dot icon08/08/1990
Director resigned;new director appointed
dot icon16/07/1990
Full accounts made up to 1989-09-30
dot icon16/07/1990
Return made up to 05/07/90; full list of members
dot icon11/07/1989
Full accounts made up to 1988-09-30
dot icon11/07/1989
Return made up to 05/07/89; full list of members
dot icon08/03/1989
Declaration of mortgage charge released/ceased
dot icon02/08/1988
Full accounts made up to 1987-09-30
dot icon02/08/1988
Return made up to 12/07/88; full list of members
dot icon03/02/1988
Declaration of mortgage charge released/ceased
dot icon10/12/1987
Particulars of mortgage/charge
dot icon10/08/1987
Full accounts made up to 1986-09-30
dot icon10/08/1987
Return made up to 09/07/87; full list of members
dot icon27/01/1987
Return made up to 24/07/86; full list of members
dot icon28/06/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Michael Arthur Cooper
Secretary
01/05/1997 - 31/01/1998
-
Jones, Lorraine Catherine
Secretary
01/04/2002 - 01/08/2002
-
Mcintosh, Donald Harris
Secretary
01/02/1998 - 01/04/2002
-
Mcintosh, Donald Harris
Secretary
01/08/2002 - Present
-
Edisbury, Bryan Anthony
Secretary
31/01/1996 - 30/04/1997
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH & BRAMHALL (SECTIONS) LIMITED

CHURCH & BRAMHALL (SECTIONS) LIMITED is an(a) Dissolved company incorporated on 26/03/1970 with the registered office located at 3 Hardman Street, Manchester M3 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHURCH & BRAMHALL (SECTIONS) LIMITED?

toggle

CHURCH & BRAMHALL (SECTIONS) LIMITED is currently Dissolved. It was registered on 26/03/1970 and dissolved on 20/12/2019.

Where is CHURCH & BRAMHALL (SECTIONS) LIMITED located?

toggle

CHURCH & BRAMHALL (SECTIONS) LIMITED is registered at 3 Hardman Street, Manchester M3 3AT.

What does CHURCH & BRAMHALL (SECTIONS) LIMITED do?

toggle

CHURCH & BRAMHALL (SECTIONS) LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for CHURCH & BRAMHALL (SECTIONS) LIMITED?

toggle

The latest filing was on 20/12/2019: Final Gazette dissolved following liquidation.