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.
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 |
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 |
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 |