Radcliffe
Manchester
Lancashire
M26 4JP
Director Name | Mr Peter James Stephenson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Meadowcroft Radcliffe Manchester Lancashire M26 4JP |
Secretary Name | Mrs Elizabeth Shan Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Meadowcroft Radcliffe Manchester Lancashire M26 4JP |
Secretary Name | Mr Peter James Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 73 Meadowcroft Radcliffe Manchester Lancashire M26 4JP |
Secretary Name | Stephen Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | 31 Radstock Close Bolton Lancashire BL1 7PF |
Website | www.celebrationdisplays.co.uk |
---|
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Mrs Elizabeth Shan Stephenson 70.00% Ordinary |
---|---|
30 at £1 | Maurice Bent 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,995 |
Cash | £3,071 |
Current Liabilities | £120,870 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Completion of winding up (1 page) |
27 November 2015 | Completion of winding up (1 page) |
1 August 2014 | Order of court to wind up (3 pages) |
1 August 2014 | Order of court to wind up (3 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Compulsory strike-off action has been suspended (1 page) |
16 May 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 July 2013 | Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page) |
22 July 2013 | Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page) |
22 July 2013 | Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for Mrs Elizabeth Shan Stephenson on 26 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Elizabeth Shan Stephenson on 26 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 26/04/06; full list of members (2 pages) |
7 March 2007 | Ad 07/03/07--------- £ si 88@1=88 £ ic 12/100 (1 page) |
7 March 2007 | Ad 07/03/07--------- £ si 88@1=88 £ ic 12/100 (1 page) |
7 March 2007 | Return made up to 26/04/06; full list of members (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
10 February 2007 | Resolutions
|
10 February 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: thomson morley jackson & co 64-72 spring gardens manchester lancashire M2 2BQ (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: thomson morley jackson & co 64-72 spring gardens manchester lancashire M2 2BQ (1 page) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members
|
5 May 2000 | Return made up to 26/04/00; full list of members
|
24 June 1999 | New director appointed (1 page) |
24 June 1999 | New director appointed (1 page) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed (1 page) |
11 June 1999 | Director resigned (1 page) |
26 April 1999 | Incorporation (18 pages) |
26 April 1999 | Incorporation (18 pages) |