Radcliffe
Manchester
M26 4DS
Director Name | Mr Craig Zayne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Central Avenue Farnworth Bolton BL4 0BA |
Secretary Name | Mr David John Rudge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wingfield Cottage 12 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,322 |
Cash | £1,211 |
Current Liabilities | £32,797 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Application for striking-off (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Registered office changed on 11/12/02 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 October 2002 | Incorporation (25 pages) |