Greengate, Middleton
Manchester
M24 1GS
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2b Brookside Business Park Greengate, Middleton Manchester M24 1GS |
Director Name | Mr David Abberley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 204 Lyndhurst Avenue Twickenham Middlesex TW2 6BT |
Director Name | Mr Raymond Ronald Higgs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longfield House Andrews Farm Lane Great Easton Dunmow Essex CM6 2DP |
Secretary Name | Russell Mark Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Saint Johns Lane London EC1M 4NB |
Director Name | Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Secretary Name | Brian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Mr Walter Hedley Murray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnhouses Duns Berwickshire TD11 3TT Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Mr Brian Dunn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Meadowbrook Close Lostock Bolton BL6 4HX |
Director Name | Matthew Yorke Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 52 Desert Palm Dubai,Uae PO Box 32418 Dubai UAE |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2003) |
Role | Finance Manager |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Secretary Name | Mr David John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2b Brookside Business Park Greengate, Middleton Manchester M24 1GS |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Status | Resigned |
Appointed | 10 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Unit 2b Brookside Business Park Greengate, Middleton Manchester M24 1GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2b Brookside Business Park Greengate, Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
4 at £1 | Id Fire & Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
4 September 2012 | Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director (1 page) |
4 September 2012 | Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page) |
4 September 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
4 September 2012 | Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page) |
9 May 2012 | Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Termination of appointment of David Metcalfe as a secretary (1 page) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a director (2 pages) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a secretary (1 page) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a secretary (1 page) |
10 January 2011 | Appointment of Mr Charles Peter Bithell as a director (2 pages) |
10 January 2011 | Termination of appointment of David Metcalfe as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
17 October 2009 | Company name changed readytrace LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Company name changed readytrace LIMITED\certificate issued on 17/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
10 July 2009 | Accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Director appointed david john metcalfe (2 pages) |
10 July 2009 | Director appointed david john metcalfe (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / brian dunn / 01/04/2008 (2 pages) |
21 May 2009 | Director's Change of Particulars / brian dunn / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom; Occupation was: managing director\, now: director (2 pages) |
19 November 2008 | Accounts made up to 30 June 2008 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Accounts made up to 30 June 2007 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
6 June 2007 | Return made up to 19/05/07; no change of members
|
6 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
24 April 2007 | Ad 26/05/00--------- £ si 2@1 (2 pages) |
20 April 2007 | Ad 26/05/00--------- £ si 2@1 (2 pages) |
20 April 2007 | Ad 26/05/00--------- £ si 2@1 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 March 2007 | Accounts made up to 30 June 2006 (3 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
7 April 2006 | Accounts made up to 30 June 2005 (3 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members
|
28 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
8 June 2004 | Accounts made up to 30 June 2003 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page) |
17 July 2003 | Full accounts made up to 30 June 2002 (8 pages) |
17 July 2003 | Full accounts made up to 30 June 2002 (8 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4BJ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4BJ (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
14 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 19/05/02; full list of members
|
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
15 May 2002 | Return made up to 11/11/01; full list of members (7 pages) |
15 May 2002 | Return made up to 11/11/01; full list of members (7 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 September 2001 | Accounts made up to 31 December 2000 (7 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 April 2001 | Return made up to 11/11/00; full list of members (6 pages) |
24 April 2001 | Return made up to 11/11/00; full list of members (6 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
26 July 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 July 2000 | Application for reregistration from PLC to private (1 page) |
26 July 2000 | Re-registration of Memorandum and Articles (13 pages) |
26 July 2000 | Re-registration of Memorandum and Articles (13 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Application for reregistration from PLC to private (1 page) |
26 July 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
27 June 2000 | Auditor's resignation (1 page) |
8 December 1999 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
8 December 1999 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Incorporation (21 pages) |