70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director Name | Mr Richard Ian Cross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 26 December 2023) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr Martin John Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rose Grove Bury Lancashire BL8 2UJ |
Secretary Name | Karl James Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Karl James Worsley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2017) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 36 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Mr Jonathan James Whittle |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.rtfinancialplanning.com |
---|
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,684 |
Cash | £26,896 |
Current Liabilities | £16,300 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 September 2023 | Application to strike the company off the register (3 pages) |
11 September 2023 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
16 October 2017 | Termination of appointment of Karl James Worsley as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Karl James Worsley as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Karl James Worsley as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Karl James Worsley as a director on 16 October 2017 (1 page) |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Termination of appointment of Jonathan James Whittle as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jonathan James Whittle as a director on 12 August 2014 (1 page) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr John O Hare on 15 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr John O Hare on 15 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr John O Hare on 14 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr John O Hare on 14 March 2014 (2 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Appointment of Mr Jonathan James Whittle as a director (2 pages) |
22 May 2013 | Appointment of Mr Jonathan James Whittle as a director (2 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Richard Ian Cross as a director (2 pages) |
14 January 2011 | Appointment of Mr Richard Ian Cross as a director (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for John O Hare on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for John O Hare on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for John O Hare on 8 April 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 May 2009 | Director appointed karl james worsley (2 pages) |
9 May 2009 | Director appointed karl james worsley (2 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 20/03/07; full list of members
|
8 May 2007 | Return made up to 20/03/07; full list of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 February 2004 | Company name changed wilds financial services LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed wilds financial services LIMITED\certificate issued on 10/02/04 (2 pages) |
22 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (5 pages) |
22 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (5 pages) |
9 July 2003 | New secretary appointed (3 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (3 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (12 pages) |
20 March 2003 | Incorporation (12 pages) |