64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director Name | Frank Gregory |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 1998) |
Role | Joiner |
Correspondence Address | 128 Cranbrook Street Radcliffe Manchester M26 9XD |
Secretary Name | Margaret Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 969 Manchester Road Bury Lancashire BL9 8DN |
Secretary Name | Mrs Jane Elizabeth Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lord Street Radcliffe Manchester M26 0BA |
Website | radcliffebuilders.com |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Mr Frederick Wilkinson 98.52% Redeemable Preference |
---|---|
825 at £1 | Mr Frederick Wilkinson 0.81% Ordinary |
225 at £1 | Mr Anthony Wilkinson 0.22% Ordinary |
225 at £1 | Mr Garry Wilkinson 0.22% Ordinary |
225 at £1 | Mr Mark Wilkinson 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,375 |
Cash | £330 |
Current Liabilities | £476,548 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 January |
22 May 2003 | Delivered on: 5 June 2003 Satisfied on: 20 June 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at lord street radcliffe manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
22 May 2003 | Delivered on: 5 June 2003 Satisfied on: 20 June 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Radcliffe building supplies limited premises lord street radcliffe manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 May 2003 | Delivered on: 22 May 2003 Satisfied on: 30 July 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1991 | Delivered on: 20 February 1991 Satisfied on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the westside of lord street radcliffe, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1989 | Delivered on: 28 June 1989 Satisfied on: 20 June 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 November 1985 | Delivered on: 14 November 1985 Satisfied on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 holly street, tottington bury, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1981 | Delivered on: 3 February 1981 Satisfied on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at mill street, radcliffe, greater manchester title no. Gm 38604. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1980 | Delivered on: 23 April 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cherry crescent rawtenstall greater manchester title no la 384613. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1980 | Delivered on: 10 April 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of james street, littleborough, rochdale, greater manchester title no: GM165382 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
25 October 2019 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
28 January 2019 | Current accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
14 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
29 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
3 February 2016 | Director's details changed for Frederick Wilkinson on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Frederick Wilkinson on 3 February 2016 (2 pages) |
24 December 2015 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page) |
24 December 2015 | Registered office address changed from Lord Street Radcliffe Manchester M26 0BA to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page) |
24 December 2015 | Registered office address changed from Lord Street Radcliffe Manchester M26 0BA to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 24 December 2015 (1 page) |
23 December 2015 | Register(s) moved to registered office address Lord Street Radcliffe Manchester M26 0BA (1 page) |
23 December 2015 | Register(s) moved to registered office address Lord Street Radcliffe Manchester M26 0BA (1 page) |
23 December 2015 | Director's details changed for Frederick Wilkinson on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page) |
23 December 2015 | Director's details changed for Frederick Wilkinson on 23 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jane Elizabeth Hardy as a secretary on 8 December 2015 (1 page) |
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
30 July 2015 | Satisfaction of charge 7 in full (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 June 2015 | Satisfaction of charge 5 in full (4 pages) |
20 June 2015 | Satisfaction of charge 8 in full (4 pages) |
20 June 2015 | Satisfaction of charge 5 in full (4 pages) |
20 June 2015 | Satisfaction of charge 9 in full (4 pages) |
20 June 2015 | Satisfaction of charge 9 in full (4 pages) |
20 June 2015 | Satisfaction of charge 8 in full (4 pages) |
4 December 2014 | Register inspection address has been changed from 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS (1 page) |
4 December 2014 | Annual return made up to 1 December 2014 Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 Statement of capital on 2014-12-04
|
4 December 2014 | Register inspection address has been changed from 64-68 Blackburn Street Radcliffe Manchester Lancashire M26 2JS United Kingdom to Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 Statement of capital on 2013-12-30
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 December 2012 | Register inspection address has been changed (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Register(s) moved to registered inspection location (1 page) |
19 December 2012 | Register inspection address has been changed (1 page) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 1 December 2011 (3 pages) |
4 January 2012 | Secretary's details changed for Jane Elizabeth Hardy on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Frederick Wilkinson on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 1 December 2011 (3 pages) |
4 January 2012 | Annual return made up to 1 December 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 December 2010 | Annual return made up to 1 December 2010 (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 (4 pages) |
2 December 2010 | Annual return made up to 1 December 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 October 2004 | Ad 23/09/04--------- £ si 100000@1=100000 £ ic 1500/101500 (2 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Ad 23/09/04--------- £ si 100000@1=100000 £ ic 1500/101500 (2 pages) |
11 October 2004 | Nc inc already adjusted 23/09/04 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Nc inc already adjusted 23/09/04 (1 page) |
15 September 2004 | Return made up to 01/12/03; full list of members
|
15 September 2004 | Return made up to 01/12/03; full list of members
|
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 October 2003 | Return made up to 01/12/02; full list of members
|
26 October 2003 | Return made up to 01/12/02; full list of members
|
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members
|
28 December 2001 | Return made up to 01/12/01; full list of members
|
5 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 February 2001 | Return made up to 01/12/00; full list of members
|
8 February 2001 | Return made up to 01/12/00; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members
|
4 January 2000 | Return made up to 01/12/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
30 June 1998 | £ ic 3000/1500 29/05/98 £ sr 1500@1=1500 (1 page) |
30 June 1998 | £ ic 3000/1500 29/05/98 £ sr 1500@1=1500 (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
19 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 December 1996 | Return made up to 01/12/96; no change of members
|
30 December 1996 | Return made up to 01/12/96; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
21 February 1989 | Company name changed wilkinson and gregory LIMITED\certificate issued on 22/02/89 (2 pages) |
21 February 1989 | Company name changed wilkinson and gregory LIMITED\certificate issued on 22/02/89 (2 pages) |
3 July 1973 | Company name changed\certificate issued on 03/07/73 (2 pages) |
3 July 1973 | Company name changed\certificate issued on 03/07/73 (2 pages) |
5 April 1973 | Incorporation (14 pages) |
5 April 1973 | Incorporation (14 pages) |