Radcliffe
Manchester
M26 1ER
Secretary Name | Julie Coope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Ringley Meadows Stoneclough Radcliffe Manchester M26 1ER |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,086 |
Cash | £145 |
Current Liabilities | £71,276 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 May 2016 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 13 May 2016 (2 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (13 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 4 March 2016 (13 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (9 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (9 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
18 March 2014 | Registered office address changed from Bury Golf Club Unsworth Hall Blackford Bridge Bury Lancashire BL9 9TJ on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Bury Golf Club Unsworth Hall Blackford Bridge Bury Lancashire BL9 9TJ on 18 March 2014 (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of affairs with form 4.19 (6 pages) |
17 March 2014 | Statement of affairs with form 4.19 (6 pages) |
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
28 August 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
18 March 2009 | Return made up to 09/03/08; full list of members (3 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 09/03/07; full list of members (3 pages) |
16 March 2009 | Return made up to 09/03/07; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 09/03/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: flixton golf club church road flixton urmston manchester M41 6EP (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: flixton golf club church road flixton urmston manchester M41 6EP (1 page) |
11 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
11 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members
|
10 April 2003 | Return made up to 18/03/03; full list of members
|
29 March 2002 | Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (14 pages) |
18 March 2002 | Incorporation (14 pages) |