Pattingham
Staffordshire
WV6 7DR
Secretary Name | Tracey Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Windsor Road Pattingham Wolverhampton West Midlands WV6 7DR |
Director Name | Richard Philip Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2008) |
Role | Company Director |
Correspondence Address | 26 Windsor Road Pattingham Wolverhampton West Midlands WV6 7DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Bury Lancashire 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 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
21 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Administrator's progress report (15 pages) |
11 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
16 February 2006 | Administrator's progress report (10 pages) |
29 September 2005 | Result of meeting of creditors (4 pages) |
8 September 2005 | Statement of administrator's proposal (25 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: lasyard house underhill street bridgnorth salop WV16 4BB (1 page) |
27 July 2005 | Appointment of an administrator (1 page) |
20 July 2005 | Company name changed rdt chamber solutions LIMITED\certificate issued on 20/07/05 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o whittingham riddell 15 belmont shrewsbury salop SY1 1TE (1 page) |
15 August 2003 | Return made up to 06/08/03; full list of members
|
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |