Radcliffe
M26 9QE
Secretary Name | Mr Bryan Colin Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ringley Road West Radcliffe M26 9QE |
Director Name | Mr Adam Richard Evans |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ringley Road West Radcliffe Manchester M26 1DJ |
Director Name | Mr Andrew Colin Evans |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 863 Manchester Road Bury Lancashire BL9 9TP |
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Secretary Name | Mr Keith William Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Mr David Edward Horrocks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rush Hey Cottages Bacup Road Burnley Lancashire BB11 3QX |
Director Name | Mr Neil Rowlands |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Parklands Fosters Green Skelmersdale Lancashire WN8 6UD |
Director Name | Mr John Arnold |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 20 Addenbrookes Road Newport Pagnell Bucks MK16 9FD |
Secretary Name | Mr John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 20 Addenbrookes Road Newport Pagnell Bucks MK16 9FD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Colin Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,374 |
Current Liabilities | £897,403 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Administrator's progress report to 3 March 2014 (15 pages) |
5 March 2014 | Notice of move from Administration to Dissolution (15 pages) |
5 March 2014 | Administrator's progress report to 3 March 2014 (15 pages) |
2 October 2013 | Administrator's progress report to 3 September 2013 (14 pages) |
2 October 2013 | Administrator's progress report to 3 September 2013 (14 pages) |
20 May 2013 | Notice of deemed approval of proposals (1 page) |
1 May 2013 | Statement of administrator's proposal (29 pages) |
12 March 2013 | Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 12 March 2013 (2 pages) |
7 March 2013 | Appointment of an administrator (1 page) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 March 2012 | Director's details changed for Mr Andrew Richard Evans on 21 March 2012 (2 pages) |
9 March 2012 | Appointment of Mr Andrew Colin Evans as a director (2 pages) |
9 March 2012 | Appointment of Mr Andrew Richard Evans as a director (2 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 March 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
3 March 2011 | Company name changed concept fleet hire LIMITED\certificate issued on 03/03/11
|
17 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Registered office address changed from Concept House Europa Business Park Stoneclough Road Kearsley M26 1GG on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Concept House Europa Business Park Stoneclough Road Kearsley M26 1GG on 5 November 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Bryan Colin Evans on 19 February 2010 (2 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 September 2008 | Appointment terminate, director and secretary john arnold logged form (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Secretary appointed bryan colin evans (1 page) |
9 September 2008 | Appointment terminated director neil rowlands (1 page) |
4 June 2008 | Appointment terminated secretary keith eastham (1 page) |
3 June 2008 | Gbp nc 1000/100000\20/02/08 (2 pages) |
3 June 2008 | Ad 20/02/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
3 June 2008 | Resolutions
|
21 May 2008 | Director and secretary appointed john arnold (2 pages) |
21 May 2008 | Appointment terminated director keith eastham (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
18 February 2008 | Company name changed concept technology management li mited\certificate issued on 16/02/08 (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 October 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (3 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 1 park row leeds LS1 5AB (1 page) |
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2003 | Company name changed pinco 1885 LIMITED\certificate issued on 17/02/03 (2 pages) |
29 January 2003 | Incorporation (17 pages) |