Turton Road, Tottington
Bury
Lancashire
BL8 3QE
Secretary Name | Sandra McClung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 April 2013) |
Role | Company Director |
Correspondence Address | Ralph Moor Farm Turton Road Tottington Bury Lancashire BL8 3QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cowgill Holloway 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25k at 1 | Gary Nigel Mcclung 99.61% Ordinary |
---|---|
- | OTHER 0.39% - |
Year | 2014 |
---|---|
Net Worth | £10,945 |
Current Liabilities | £221,057 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (11 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 13 April 2011 (10 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (10 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (10 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of affairs with form 4.19 (4 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of affairs with form 4.19 (4 pages) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Registered office address changed from Windacre Works Mather Road Bury Lancashire BL9 6RA on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Windacre Works Mather Road Bury Lancashire BL9 6RA on 12 April 2010 (1 page) |
3 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (5 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Nc inc already adjusted 31/07/08 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 31/07/08 gbp si 25000@1=25000 gbp ic 100/25100 (2 pages) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
20 April 2009 | Nc inc already adjusted 31/07/08 (2 pages) |
20 April 2009 | Ad 31/07/08\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 24/06/08; no change of members (6 pages) |
7 August 2008 | Return made up to 24/06/08; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 October 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
9 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
9 April 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
20 August 2002 | Memorandum and Articles of Association (11 pages) |
20 August 2002 | Memorandum and Articles of Association (11 pages) |
19 August 2002 | Company name changed rangemicro LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed rangemicro LIMITED\certificate issued on 19/08/02 (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (17 pages) |
24 June 2002 | Incorporation (17 pages) |