Radcliffe
Manchester
M26 2UX
Director Name | Roy Andrew Calvert |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 108 Bury Road Radcliffe Manchester M26 2UX |
Director Name | Philip Rush |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 March 2005) |
Role | Engineer |
Correspondence Address | 8 Ashworth Street Radcliffe Manchester M26 2XU |
Director Name | Mr Wayne Andrew Calvert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2001) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Bury Road Radcliffe Manchester M26 2UX |
Director Name | Mr Wayne Andrew Calvert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 August 2001) |
Role | Consultant |
Country of Residence | United KIngdom |
Correspondence Address | 108 Bury Road Radcliffe Manchester M26 2UX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 86 Bury Old Road Cheetham Manchester Lancashire M8 5BW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Application for striking-off (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 86 bury old road cheetham manchester lancashire M8 5BW (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 86 bury old road cheetham village manchester M8 5BW (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
27 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members
|
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
12 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
25 May 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 67 warwick road radcliffe manchester M26 4HL (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
22 May 1996 | Incorporation (16 pages) |