Radcliffe
Manchester
M26 3TG
Director Name | Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 September 2008) |
Role | Accountant |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Secretary Name | Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(4 years after company formation) |
Appointment Duration | 2 years (closed 09 September 2008) |
Role | Accountant |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Director Name | Andrew Dalton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 18 Woodfield Road Middleton Manchester M24 1NF |
Secretary Name | Susan Elizabeth Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(4 days after company formation) |
Appointment Duration | 4 years (resigned 24 August 2006) |
Role | Sales Consultant |
Correspondence Address | 18 Woodfield Road Middleton Manchester M24 1NF |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 30 Montgomery Way Radcliffe Manchester Greater Manchester M26 3TG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£100,260 |
Current Liabilities | £101,546 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2008 | Application for striking-off (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
2 November 2007 | Return made up to 27/05/07; full list of members (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: express house, 1 george leigh street, manchester greater manchester M4 5DL (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | New secretary appointed (3 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
16 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 February 2006 | Nc inc already adjusted 16/01/06 (2 pages) |
22 February 2006 | Particulars of contract relating to shares (2 pages) |
23 January 2006 | Director resigned (2 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 November 2004 | New director appointed (2 pages) |
27 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
27 October 2004 | Resolutions
|
25 August 2004 | Registered office changed on 25/08/04 from: express building 1 george leigh street manchester M4 6BD (1 page) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: clb 5TH floor century house saint peters square manchester M2 3DN (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members
|
13 November 2003 | Return made up to 08/08/03; full list of members; amend
|
6 November 2003 | Return made up to 08/08/03; full list of members; amend (7 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
30 January 2003 | Ad 12/09/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
4 December 2002 | Ad 12/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (13 pages) |