Radcliffe
Manchester
M26 1BT
Secretary Name | Mr Peter William Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greatstone Close Edgerton Bolton Lancashire BL7 9UY |
Secretary Name | Susan Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Stand Rise Radcliffe Manchester M26 1BP |
Director Name | Ian Alfred Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1999) |
Role | Production Director |
Correspondence Address | 403 Crompton Way Bolton Lancashire BL2 3AE |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Sovereign House,Queen Street Manchester Lancashire M2 5HR |
---|---|
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 | 31 December |
21 June 2002 | Dissolved (1 page) |
---|---|
21 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Statement of affairs (7 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Appointment of a voluntary liquidator (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: burnden works burnden road bolton BL3 2RB (1 page) |
9 April 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
13 January 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Return made up to 02/07/98; full list of members
|
20 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 January 1998 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: crystal house new bedford road luton beds LU1 1HS (1 page) |
23 July 1997 | Ad 14/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |