Radcliffe
Manchester
Lancashire
M26 1YL
Director Name | Justin Thomas Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1999) |
Role | Consultant |
Correspondence Address | 6 Higham Way Gee Cross Hyde Cheshire |
Secretary Name | Thomas John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 February 2000) |
Role | Businessman |
Correspondence Address | 3 Hawthorn Road New Moston Manchester Lancashire M40 3RH |
Director Name | Thomas John Powell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Road New Moston Manchester Lancashire M40 3RH |
Director Name | Belinda Claire McLaughlin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years after company formation) |
Appointment Duration | 13 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Secretary Name | Peter McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years after company formation) |
Appointment Duration | 13 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
100 at £1 | Peter Ian Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,252 |
Cash | £15,996 |
Current Liabilities | £6,415 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Belinda Mclaughlin as a director (1 page) |
18 March 2013 | Termination of appointment of Peter Mclaughlin as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 April 2012 (1 page) |
2 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Director's details changed for Peter Mclaughlin on 1 January 2011 (2 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Peter Mclaughlin on 1 January 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Peter Mclaughlin on 12 February 2010 (1 page) |
22 March 2010 | Director's details changed for Belinda Claire Mclaughlin on 12 February 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 12/02/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Location of register of members (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
10 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members
|
19 November 2002 | Return made up to 12/02/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: the bury business centre room 71 kay street bury lancashire BL9 6BU (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 12/02/01; full list of members
|
17 April 2001 | Director resigned (1 page) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 4 broadway failsworth manchester greater manchester M35 0DB (1 page) |
23 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 February 1999 | Director resigned (1 page) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 February 1998 | Return made up to 12/02/98; full list of members
|
19 February 1998 | Ad 18/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
2 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Incorporation (13 pages) |