Radcliffe
Manchester
M26 4NQ
Secretary Name | Ann Marie Gomez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 93 Salisbury Road Radcliffe Manchester M26 4NQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Lance Goldich |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 March 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Zenya Gollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 532 Moston Lane Moston Manchester M40 5RG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Charlotte Street 1st Floor Charlotte House Manchester M4 4EX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2003 | Application for striking-off (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 August 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members
|
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Ad 31/01/95-15/03/95 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 1995 | Accounting reference date notified as 31/03 (1 page) |