Company NameRespect Model Agency Limited
DirectorsPaula Marie Cutler and Joanne Middleton
Company StatusDissolved
Company Number02726842
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaula Marie Cutler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleModel
Correspondence Address98 Grove Lane
Timperley
Cheshire
WA15 6PL
Director NameJoanne Middleton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleModel Booking
Correspondence AddressFlat 5 Arnold Court
278 Wilbraham Road Whalley Range
Manchester
Lancashire
M16 8WP
Secretary NameJoanne Middleton
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Arnold Court
278 Wilbraham Road Whalley Range
Manchester
Lancashire
M16 8WP
Director NameKathryn Rachel Walker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleModel
Correspondence AddressThe Knowles Grimescar Road
Fixby
Huddersfield
Yorkshire
HD2 2EB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Liquidators statement of receipts and payments (6 pages)
25 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2003Sec of state's release of liq (1 page)
12 September 2003O/C15/08/03 change of supervisor (14 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Registered office changed on 14/02/02 from: jacksons corporate recovery & insolvency norwest court preston lancashire PR1 3NU (1 page)
4 October 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Registered office changed on 14/09/99 from: parsonage chambers 3,the parsonage manchester M3 2HB (1 page)
13 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Statement of affairs (2 pages)
13 September 1999Appointment of a voluntary liquidator (1 page)
17 August 1999Strike-off action suspended (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
17 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Particulars of mortgage/charge (5 pages)
7 August 1997Return made up to 29/06/97; no change of members (4 pages)
23 December 1996Return made up to 29/06/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 October 1995Registered office changed on 12/10/95 from: c/o thompson morley jackson & co 3RD floor brook house 64-72 spring gardens manchester M2 2BQ (1 page)
12 October 1995Director's particulars changed (2 pages)
21 September 1995Return made up to 29/06/95; no change of members (4 pages)