Radcliffe
Manchester
M26 1HA
Secretary Name | George Albert Maylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Crompton Way Bolton Lancashire BL2 2RY |
Director Name | George Albert Maylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Crompton Way Bolton Lancashire BL2 2RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Peel House 2 Chorley Old Road Bolton BL1 3AA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
1 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 February 2000 | Return made up to 07/02/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 February 1997 | Return made up to 07/02/97; full list of members
|
13 August 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 April 1996 | Return made up to 07/02/96; full list of members
|
29 March 1996 | Ad 23/02/96--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |