Ringley Wood Radcliffe
Manchester
M26 1YN
Director Name | Mr Tony Yorke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gladstone Road Altrincham Cheshire WA14 1NS |
Secretary Name | Mrs Gaynor Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Highmeadow Ringley Wood Radcliffe Manchester M26 1YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Highmeadow, Ringley Wood Radcliffe Manchester Lancashire M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Year | 2014 |
---|---|
Net Worth | £10,337 |
Cash | £11,477 |
Current Liabilities | £13,175 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
28 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |