About

Registered Number: 00975831
Date of Incorporation: 26/03/1970 (54 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 3 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3AT

 

Based in Manchester, Church & Bramhall (Sections) Ltd was registered on 26 March 1970, it has a status of "Dissolved". There are 4 directors listed as Elston, Malcolm, Jones, Lorraine Catherine, Lewis, Alan Lyttleton, Mcintosh, Donald Harris for Church & Bramhall (Sections) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Malcolm 01 August 2002 - 1
LEWIS, Alan Lyttleton N/A 29 November 1991 1
MCINTOSH, Donald Harris N/A 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lorraine Catherine 01 April 2002 01 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
L64.07 - Release of Official Receiver 20 September 2019
3.6 - Abstract of receipt and payments in receivership 22 June 2015
RM02 - N/A 22 June 2015
3.6 - Abstract of receipt and payments in receivership 13 January 2015
3.6 - Abstract of receipt and payments in receivership 24 December 2013
COCOMP - Order to wind up 30 May 2013
LQ02 - Notice of ceasing to act as receiver or manager 06 March 2013
AD01 - Change of registered office address 26 February 2013
3.6 - Abstract of receipt and payments in receivership 04 January 2013
3.6 - Abstract of receipt and payments in receivership 29 December 2011
3.6 - Abstract of receipt and payments in receivership 29 December 2010
3.6 - Abstract of receipt and payments in receivership 12 January 2010
287 - Change in situation or address of Registered Office 23 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
3.6 - Abstract of receipt and payments in receivership 24 December 2008
3.6 - Abstract of receipt and payments in receivership 08 January 2008
3.6 - Abstract of receipt and payments in receivership 21 December 2006
3.6 - Abstract of receipt and payments in receivership 29 December 2005
3.6 - Abstract of receipt and payments in receivership 07 January 2005
3.6 - Abstract of receipt and payments in receivership 30 December 2003
3.3 - Statement of Affairs in Administrative receivership following report to creditors 10 October 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
3.10 - N/A 24 February 2003
287 - Change in situation or address of Registered Office 10 January 2003
405(1) - Notice of appointment of Receiver 23 December 2002
RESOLUTIONS - N/A 05 December 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 17 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 22 July 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 26 July 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
363s - Annual Return 24 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1995
AA - Annual Accounts 04 April 1995
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1994
AUD - Auditor's letter of resignation 29 September 1994
395 - Particulars of a mortgage or charge 13 September 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
288 - N/A 10 December 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 15 January 1992
288 - N/A 14 August 1991
363b - Annual Return 30 July 1991
288 - N/A 24 July 1991
AA - Annual Accounts 22 July 1991
288 - N/A 08 August 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 March 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 1988
395 - Particulars of a mortgage or charge 10 December 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 September 1994 Outstanding

N/A

Guarantee debenture 30 November 1987 Fully Satisfied

N/A

Mortgage debenture 22 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.