Radcliffe
Lancashire
M26 4SA
Director Name | Frances Lorraine Norris |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sycamore Drive Radcliffe Lancashire M26 4SA |
Secretary Name | Frances Lorraine Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sycamore Drive Radcliffe Lancashire M26 4SA |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Jesamine Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Victory Road Little Lever Bolton Lancashire BL3 1HY |
Registered Address | Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Year | 2014 |
---|---|
Net Worth | -£41,707 |
Cash | £7,363 |
Current Liabilities | £89,642 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |