Radcliffe
Manchester
Lancashire
M26 1UN
Secretary Name | Mrs Stephanie Parker Hitchman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Kirkstall Road Davyhulme Manchester M41 0QP |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 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 Alan David Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 2 Devon Avenue Burnage Manchester Lancashire M19 2JH |
Secretary Name | Mr Nigel Andrew Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Director Name | Mr Nigel Andrew Bishop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP |
Director Name | Kath Kerr |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1996) |
Role | Sales Director |
Correspondence Address | 3 Kiln Hill Close Chadderton Oldham Lancashire OL1 2RF |
Secretary Name | Erica Maria Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2000) |
Role | Manager |
Correspondence Address | 91 Mill Fold Road Middleton Manchester Lancashire M24 1DF |
Secretary Name | Mr Martyn Shaun Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2000) |
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 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 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(11 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 |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester 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 | £4,159 |
Cash | £6,783 |
Current Liabilities | £493,307 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: swan buildings 20 swan street manchester lancashire M4 5JW (1 page) |
16 September 2002 | Statement of affairs (10 pages) |
16 September 2002 | Appointment of a voluntary liquidator (1 page) |
16 September 2002 | Resolutions
|
27 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
13 April 2001 | Particulars of mortgage/charge (6 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members
|
11 January 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: enterprise house 15 whitworth st west manchester M1 5WG (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
8 June 2000 | Company name changed intrukt LIMITED\certificate issued on 08/06/00 (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members
|
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 January 1999 | Return made up to 21/01/99; no change of members
|
8 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members
|
2 January 1997 | Company name changed intrukt 2000 LIMITED\certificate issued on 03/01/97 (2 pages) |
25 September 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 31/01/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
27 March 1995 | Return made up to 31/01/95; change of members (6 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: st andrews house portland street manchester M1 3LD (1 page) |