Radcliffe
Manchester
M26 1YE
Director Name | Barrie Lee Semp |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Textiles |
Correspondence Address | 11 Fairhaven Avenue Whitefield Manchester Lancashire M45 7QG |
Secretary Name | Raymond Shimon Groundland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Textiles |
Correspondence Address | 10 Sedgefield Road Ringley Wood Radcliffe Manchester M26 1YE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 August 2003 | Dissolved (1 page) |
---|---|
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 243 bury new road whitefield manchester M45 8QP (1 page) |
11 February 1999 | Appointment of a voluntary liquidator (3 pages) |
11 February 1999 | Resolutions
|
8 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: edwards veeder bank house 266/268 chapel street salford manchester M3 5JZ (1 page) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 16 st john street london EC1M 4AY (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (15 pages) |