Radcliffe
Manchester
Lancashire
M26 1UN
Secretary Name | Mrs Stephanie Parker Hitchman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Kirkstall Road Davyhulme Manchester M41 0QP |
Director Name | Mr Edward Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 49 Northcliffe Great Harwood Lancashire BB6 7PJ |
Director Name | Mrs Pauline Anne Scott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 49 Northcliffe Great Harwood Blackburn Lancashire BB6 7PJ |
Secretary Name | Mrs Pauline Anne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 49 Northcliffe Great Harwood Blackburn Lancashire BB6 7PJ |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Saint Barnabas Drive Littleborough Lancashire OL15 8EJ |
Secretary Name | Mr Martyn Shaun Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dingle Close Radcliffe Manchester Lancashire M26 1UN |
Secretary Name | Nicola Louise Whiston Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 4 Overdale Close Westwood Gardens Oldham OL1 2JQ |
Director Name | Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | 4 Westbourne Grove West Kirby Merseyside CH48 4DL Wales |
Director Name | Lyndsey Gardner |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 14 Hawley Green Shawclough Rochdale Lancashire OL12 6ET |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,695 |
Cash | £41,719 |
Current Liabilities | £720,885 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 August 2003 | Receiver ceasing to act (1 page) |
5 November 2002 | Administrative Receiver's report (7 pages) |
5 November 2002 | Statement of affairs (9 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: swan buildings swan street manchester lancashire M4 5JW (1 page) |
26 July 2002 | Appointment of receiver/manager (1 page) |
27 June 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 07/05/02; full list of members
|
13 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
12 February 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members
|
25 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: the business centre bridge street church accrington, lancs BB5 4HU (1 page) |
24 April 2001 | Resolutions
|
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Particulars of mortgage/charge (6 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 June 2000 | Auditor's resignation (1 page) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
9 July 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
28 April 1998 | Return made up to 07/05/97; full list of members (6 pages) |
28 April 1998 | Return made up to 07/05/96; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 July 1995 | Return made up to 07/05/95; no change of members (4 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
12 February 1988 | Incorporation (13 pages) |