Radcliffe
Manchester
Lancashire
M26 4FS
Secretary Name | David Allen Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 Bridgemere Close Radcliffe Manchester Lancashire M26 4FS |
Director Name | John Stanley Greenwood |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 1a Linsey Calle Bena Vista Estepona Mallaga/Cadiz Km167 29680 Foreign Spain |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dte House Hollins Lane 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 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
22 February 2006 | Return made up to 16/11/05; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
22 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
18 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
4 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2001 | Secretary resigned (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (2 pages) |