Radcliffe
Manchester
M26 3TG
Secretary Name | Mrs Christine Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Montgomery Way Radcliffe Manchester M26 3TG |
Director Name | Mrs Christine Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2012) |
Role | School Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Montgomery Way Radcliffe Manchester M26 3TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 90 Chapeltown Road Bromley Cross Bolton BL7 9ND |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
60 at £1 | Mark Thompson 54.55% Ordinary A |
---|---|
500 at £0.01 | C. Thompson 4.55% Ordinary B |
500 at £0.01 | Nicol Thompson 4.55% Ordinary B |
20 at £1 | Christine Thompson 18.18% Ordinary A |
20 at £1 | Nicol Thompson 18.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,409 |
Cash | £66,435 |
Current Liabilities | £171,513 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-22
|
22 April 2012 | Termination of appointment of Christine Thompson as a director (1 page) |
22 April 2012 | Termination of appointment of Christine Thompson as a director (1 page) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-22
|
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Director's details changed for Mrs Christine Thompson on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mrs Christine Thompson on 16 April 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 16A worsley road north walkden manchester gtr manchester M28 5GW (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director appointed mrs christine thompson (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 16A worsley road north walkden manchester gtr manchester M28 5GW (1 page) |
12 June 2009 | Director appointed mrs christine thompson (1 page) |
12 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
21 May 2009 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
17 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/04/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from the gateway manchester road bolton lancashire BL3 2PH (1 page) |
19 March 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from the gateway manchester road bolton lancashire BL3 2PH (1 page) |
25 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
25 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
30 June 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
13 April 2006 | Return made up to 16/04/06; full list of members
|
13 April 2006 | Director's particulars changed (2 pages) |
13 April 2006 | Secretary's particulars changed (2 pages) |
13 April 2006 | Secretary's particulars changed (2 pages) |
13 April 2006 | Return made up to 16/04/06; full list of members
|
13 April 2006 | Director's particulars changed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: the gateway manchester road bolton BL3 2PH (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: the gateway manchester road bolton BL3 2PH (2 pages) |
15 August 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
15 August 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (1 page) |
26 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 April 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
21 April 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
19 November 2003 | £ nc 1000/1010 28/08/03 (1 page) |
19 November 2003 | £ nc 1000/1010 28/08/03 (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
25 October 2003 | Ad 01/08/03-31/08/03 £ si [email protected]=10 £ ic 100/110 (2 pages) |
25 October 2003 | Ad 01/08/03-31/08/03 £ si [email protected]=10 £ ic 100/110 (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
17 May 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
17 May 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
17 May 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |