Radcliffe Park Crescent
Salford
M6 7WQ
Director Name | Margery Gerrard Hickman |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Lancashire England |
Correspondence Address | 34 Globell Court Radcliffe Park Crescent Salford M6 7WQ |
Director Name | Mrs Jean Mawdsley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 32 Globell Court Radcliffe Park Crescent Salford M6 7WQ |
Director Name | Mr Stephen Mawdsley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 32 Globell Court Radcliffe Park Crescent Salford M6 7WQ |
Director Name | Mrs Marie Whelan |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Globell Court Radcliffe Park Crescent Salford M6 7WQ |
Director Name | Mr Matthew Maginnis |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford M6 5BY |
Director Name | Mr Stephen Henn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Globell Court Radcliffe Park Crescent Salford M6 7WQ |
Director Name | Daniel Edward Dennigan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2010) |
Role | Retired |
Correspondence Address | 34 Globell Court Radcliffe Park Cresc Salford Greater Manchester M6 7WQ |
Director Name | Irene Elizabeth Mellis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2003) |
Role | Field Sales Consultant |
Correspondence Address | 29 Osprey Avenue Westhoughton Bolton Lancashire BL5 2SL |
Director Name | Stuart John Reyner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2010) |
Role | Computer Programmer |
Correspondence Address | 32 Globell Court Radcliffe Park Cresc Salford Manchester M6 7WQ |
Director Name | Cynthia Smith |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2004) |
Role | Retired |
Correspondence Address | 28 Globell Court Radcliffe Park Cresc Salford Great Manchester M6 7WQ |
Secretary Name | Irene Elizabeth Mellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2009) |
Role | Field Sales Consultant |
Correspondence Address | 29 Osprey Avenue Westhoughton Bolton Lancashire BL5 2SL |
Director Name | Frank Ashton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Barry John Shread |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Secretary Name | Robert Maginnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Peter Thompson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2020) |
Role | Retires Sales Engr |
Country of Residence | Salford Uk |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Mrs Adele Louise Fearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2022) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 8 Mallowdale Worsley Manchester M28 1ZW |
Director Name | Mr Charles Sean Fearn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2021) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | 39 Stones Drive Ripponden Sowerby Bridge HX6 4NY |
Secretary Name | Mrs Adele Louise Fearn |
---|---|
Status | Resigned |
Appointed | 08 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 8 Mallowdale Worsley Manchester M28 1ZW |
Director Name | Mr David Sean Fearn |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(19 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 8 Mallowdale Worsley Manchester M28 1ZW |
Director Name | Miss Olivia Marie Fearn |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(19 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2022) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 8 Mallowdale Worsley Manchester M28 1ZW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Barry John Shread 16.67% Ordinary |
---|---|
20 at £1 | Frank Ashton 16.67% Ordinary |
20 at £1 | Marjery Gerrard 16.67% Ordinary |
20 at £1 | Miss Mary O'reilly 16.67% Ordinary |
20 at £1 | Mr Matthew Robert Maginnis 16.67% Ordinary |
20 at £1 | Mr Peter Thompson 16.67% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
5 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
16 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for Mrs Mary O'reilly on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mrs Jean Mawdsley on 8 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Matthew Maginnis as a director on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Margery Gerrard Hickman on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Stephen Mawdsley on 8 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Robert Maginnis as a secretary on 8 January 2020 (1 page) |
8 January 2020 | Cessation of Mary O'reilly as a person with significant control on 8 January 2020 (1 page) |
8 January 2020 | Notification of a person with significant control statement (2 pages) |
8 January 2020 | Appointment of Mrs Adele Louise Fearn as a secretary on 8 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Peter Thompson as a director on 3 January 2020 (1 page) |
3 January 2020 | Director's details changed for Mrs Jean Maudsley Rothwell on 3 January 2020 (2 pages) |
3 January 2020 | Appointment of Mrs Adele Louise Fearn as a director on 20 November 2019 (2 pages) |
3 January 2020 | Appointment of Mr Stephen Mawdsley as a director on 3 January 2020 (2 pages) |
3 January 2020 | Appointment of Mrs Marie Whelan as a director on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mrs Marie Whelan on 3 January 2020 (2 pages) |
3 January 2020 | Appointment of Mr Charles Sean Fearn as a director on 24 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Frank Ashton as a director on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Barry John Shread as a director on 3 January 2020 (1 page) |
6 November 2019 | Confirmation statement made on 11 September 2018 with no updates (2 pages) |
6 November 2019 | Confirmation statement made on 11 September 2019 with no updates (2 pages) |
6 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 November 2019 | Administrative restoration application (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 November 2019 | Appointment of Mrs Jean Maudsley Rothwell as a director on 29 October 2019 (3 pages) |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Barry John Shread on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Frank Ashton on 1 January 2015 (2 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Frank Ashton on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Barry John Shread on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Mary O'reilly on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Frank Ashton on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Barry John Shread on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Mary O'reilly on 1 January 2015 (2 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mary O'reilly on 1 January 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Robert Maginnis on 29 January 2014 (1 page) |
20 October 2014 | Secretary's details changed for Robert Maginnis on 29 January 2014 (1 page) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 November 2010 | Appointment of Margery Gerrard Hickman as a director (3 pages) |
10 November 2010 | Appointment of Peter Thompson as a director (3 pages) |
10 November 2010 | Appointment of Margery Gerrard Hickman as a director (3 pages) |
10 November 2010 | Appointment of Peter Thompson as a director (3 pages) |
28 October 2010 | Termination of appointment of Stuart Reyner as a director (1 page) |
28 October 2010 | Termination of appointment of Stuart Reyner as a director (1 page) |
28 October 2010 | Director's details changed for Barry John Shread on 1 January 2010 (2 pages) |
28 October 2010 | Termination of appointment of Daniel Dennigan as a director (1 page) |
28 October 2010 | Director's details changed for Barry John Shread on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mary O'reilly on 1 January 2010 (2 pages) |
28 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Frank Ashton on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Barry John Shread on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mary O'reilly on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Frank Ashton on 1 January 2010 (2 pages) |
28 October 2010 | Termination of appointment of Daniel Dennigan as a director (1 page) |
28 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Frank Ashton on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mary O'reilly on 1 January 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Appointment terminated secretary irene mellis (1 page) |
2 June 2009 | Appointment terminated secretary irene mellis (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 March 2009 | Return made up to 11/09/08; full list of members (6 pages) |
10 March 2009 | Return made up to 11/09/08; full list of members (6 pages) |
23 October 2007 | Return made up to 11/09/07; no change of members (9 pages) |
23 October 2007 | Return made up to 11/09/07; no change of members (9 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 April 2007 | Return made up to 11/09/06; full list of members (10 pages) |
17 April 2007 | Return made up to 11/09/06; full list of members (10 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 November 2005 | Return made up to 11/09/05; full list of members (8 pages) |
10 November 2005 | Return made up to 11/09/05; full list of members (8 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 November 2003 | Return made up to 11/09/03; full list of members (9 pages) |
18 November 2003 | Return made up to 11/09/03; full list of members (9 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 March 2003 | Return made up to 11/09/02; full list of members
|
14 March 2003 | Return made up to 11/09/02; full list of members
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 31/08/02--------- £ si 120@1=120 £ ic 1/121 (3 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 31/08/02--------- £ si 120@1=120 £ ic 1/121 (3 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Incorporation (17 pages) |
11 September 2001 | Incorporation (17 pages) |