Radcliffe
Manchester
Lancashire
M26 3TG
Secretary Name | Michelle Antonine Edgar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Montgomery Way Radcliffe Manchester Lancashire M26 3TG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Dte House Hollins Mount Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£67,329 |
Cash | £600 |
Current Liabilities | £448,895 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
1 October 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 11 September 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 11 March 2009 (5 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 11 March 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
26 March 2008 | Liquidators' statement of receipts and payments to 11 September 2008 (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: unit 30 salford university business park winders way frederick road salford greater manchester M6 6AR (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: unit 30 salford university business park winders way frederick road salford greater manchester M6 6AR (1 page) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Statement of affairs (6 pages) |
18 September 2006 | Statement of affairs (6 pages) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
18 September 2006 | Resolutions
|
10 November 2005 | Return made up to 24/03/05; full list of members (6 pages) |
10 November 2005 | Return made up to 24/03/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
21 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 montgomery way radcliffe manchester lancashire M26 3TG (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 1 montgomery way radcliffe manchester lancashire M26 3TG (1 page) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (20 pages) |