Alkrington Middleton
Manchester
M24 1ND
Secretary Name | Deborah Warrender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 19 Colson Drive Alkringdon Middleton Manchester M24 1ND |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £116,604 |
Net Worth | -£153 |
Cash | £23,314 |
Current Liabilities | £23,686 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
14 November 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
21 October 2002 | Return made up to 29/07/02; full list of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
22 August 2001 | Return made up to 29/07/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members
|
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
12 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 August 1998 | Resolutions
|
14 August 1998 | Ad 07/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Memorandum and Articles of Association (15 pages) |
5 August 1998 | Company name changed rda solutions LIMITED\certificate issued on 06/08/98 (2 pages) |
29 July 1998 | Incorporation (21 pages) |