Radcliffe
Greater Manchester
M26 1JA
Secretary Name | Mr Steven Howard Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ringley Chase Whitefield Manchester Greater Manchester M45 7UA |
Director Name | Daniel Alex Berger |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 14 March 1999) |
Role | Solicitor |
Correspondence Address | 13 Ten Acre Drive Whitefield Manchester Lancashire M45 7LQ |
Secretary Name | Mr Andrew Barratt Zatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 14 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage 35 Singleton Road Salford Lancashire M7 4NN |
Secretary Name | Sara Maxine Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 36 Ringley Road Whitefield Manchester M45 7LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brunswick Square Union Street Oldham Lancashire OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2005 | Application for striking-off (1 page) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members
|
19 August 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
19 August 2004 | Resolutions
|
10 March 2004 | Return made up to 25/02/04; full list of members
|
3 October 2003 | Resolutions
|
3 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
27 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
23 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
23 December 2002 | Resolutions
|
1 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
18 July 2001 | Secretary's particulars changed (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 25/02/01; full list of members
|
14 November 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
24 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: tib lane chambers 12 tib lane manchester M2 4JB (1 page) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 December 1999 | Resolutions
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
18 March 1999 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1998 | Memorandum and Articles of Association (11 pages) |
13 March 1998 | Company name changed spicecroft 2000 LIMITED\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
25 February 1998 | Incorporation (17 pages) |