About

Registered Number: 06869882
Date of Incorporation: 04/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP

 

Based in Wilmslow, Cheshire, Business Rescue Centre Ltd was setup in 2009, it has a status of "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Insolvency Case Support Limited, Aston, Kevin George, Aston, Paula Stacey, Aston, Kevin George, Aston, Paula, Business Rescue Centre Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Kevin George 18 October 2010 18 June 2014 1
ASTON, Paula 04 April 2009 18 June 2013 1
BUSINESS RESCUE CENTRE LIMITED 04 April 2009 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
INSOLVENCY CASE SUPPORT LIMITED 18 June 2014 - 1
ASTON, Kevin George 18 June 2013 18 June 2014 1
ASTON, Paula Stacey 04 April 2009 18 June 2013 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 13 December 2016
1.4 - Notice of completion of voluntary arrangement 20 September 2016
AR01 - Annual Return 09 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 12 November 2014
1.1 - Report of meeting approving voluntary arrangement 08 August 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
AP04 - Appointment of corporate secretary 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 20 December 2013
AP03 - Appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 19 October 2010
AA01 - Change of accounting reference date 28 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP02 - Appointment of corporate director 03 February 2010
AP01 - Appointment of director 30 November 2009
AD01 - Change of registered office address 23 November 2009
AP03 - Appointment of secretary 07 November 2009
RESOLUTIONS - N/A 17 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
NEWINC - New incorporation documents 04 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.