About

Registered Number: 03525743
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Liquidation
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Broken Cross Paint & Wallpaper Supplies Ltd was setup in 1998, it's status in the Companies House registry is set to "Liquidation". 1-10 people are employed by this company. This organisation is registered for VAT in the UK. Le Moignan, Pauline Beatrice is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LE MOIGNAN, Pauline Beatrice 11 March 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 16 April 2018
LIQ02 - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 05 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 01 December 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.