Radcliffe
Manchester
M26 1EQ
Secretary Name | Paula Klapisch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 57 Fernside Ringley Meadows Radcliffe Manchester M26 1EQ |
Director Name | Mr Jack Newman |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 6 Woodhall Avenue Whitefield Manchester Lancashire M45 7QF |
Director Name | Mrs Susan Newman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 6 Woodhall Avenue Whitefield Manchester Lancashire M45 7QF |
Secretary Name | Mrs Susan Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 6 Woodhall Avenue Whitefield Manchester Lancashire M45 7QF |
Secretary Name | Harvey Klapisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2002) |
Role | General Manager |
Correspondence Address | 57 Fernside Ringley Meadows Radcliffe Manchester M26 1EQ |
Registered Address | 119a Bury Old Road Whitefield Manchester M45 7AY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £34,457 |
Cash | £25,367 |
Current Liabilities | £24,976 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |