Company NameRecognition Asset Management Limited
DirectorsMichael Giles Lavender and Terence Tratalos
Company StatusDissolved
Company Number03068785
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Michael Giles Lavender
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(1 day after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address4 Park Gate
Altrincham
Cheshire
WA14 4QJ
Director NameTerence Tratalos
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(9 months, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressBeech Cottage Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary NameTerence Tratalos
NationalityBritish
StatusCurrent
Appointed19 March 1996(9 months, 1 week after company formation)
Appointment Duration28 years
RoleChartered Accountant
Correspondence Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Secretary NameFiona Louise Halliwell
NationalityBritish
StatusResigned
Appointed16 June 1995(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressThe Conifers 4 Lynwood Rappax Road
Hale
Altrincham
Cheshire
WA15 0NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThird Floor
Peter House Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
5 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Registered office changed on 13/11/97 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
12 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Appointment of a voluntary liquidator (1 page)
12 November 1997Statement of affairs (5 pages)
12 June 1997Ad 16/05/97--------- £ si 1500@1=1500 £ ic 28499/29999 (2 pages)
8 May 1997Full accounts made up to 30 June 1996 (8 pages)
28 April 1997Ad 17/04/97--------- £ si 1500@1=1500 £ ic 26999/28499 (2 pages)
21 April 1997Ad 19/03/97--------- £ si 1500@1=1500 £ ic 25499/26999 (2 pages)
10 March 1997Ad 21/02/97--------- £ si 1500@1=1500 £ ic 23999/25499 (2 pages)
25 January 1997Ad 17/01/97--------- £ si 1500@1=1500 £ ic 22499/23999 (2 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1996Ad 19/12/96--------- £ si 1500@1=1500 £ ic 20999/22499 (2 pages)
31 December 1996Registered office changed on 31/12/96 from: chapel house borough road altrincham cheshire WA15 9TJ (1 page)
31 December 1996Memorandum and Articles of Association (20 pages)
6 December 1996Ad 26/09/96--------- £ si 1000@1=1000 £ ic 19999/20999 (2 pages)
6 December 1996Ad 01/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
1 October 1996Return made up to 15/06/96; full list of members (6 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed;new director appointed (2 pages)
16 October 1995Particulars of mortgage/charge (4 pages)