Company NameRisetone Limited
Company StatusDissolved
Company Number02236121
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 1995(7 years, 2 months after company formation)
Appointment Duration7 years (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT
Secretary NameMrs Julie Manning
NationalityEnglish
StatusClosed
Appointed26 September 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rossmere Avenue
Rochdale
Lancashire
OL11 4BT
Director NameBernard John Manning
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 September 1999)
RoleCo Director
Correspondence Address68 Mainway
Alkrington
Middleton
Lancs
M24 1PP
Secretary NameMary Ellen Manning
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address68 Mainway
Middleton
Manchester
Lancashire
M24 1PP
Secretary NameMr Bernard Francis Manning
NationalityEnglish
StatusResigned
Appointed14 June 1995(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,350
Current Liabilities£33,742

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
13 September 2001Return made up to 09/07/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Return made up to 09/07/00; full list of members (6 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (2 pages)
3 November 1999Return made up to 25/09/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
14 October 1998Return made up to 25/09/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 October 1997Return made up to 25/09/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
7 October 1996Return made up to 25/09/96; full list of members (6 pages)
11 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)