Radcliffe
Manchester
M26 3WQ
Secretary Name | Mr Neil David Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(5 days after company formation) |
Appointment Duration | 12 years (closed 02 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109-111 Blackburn Street Radcliffe Manchester M26 3WQ |
Director Name | Mrs Wendy Pollard |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 February 2016) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 67 Jethro Street Bolton Lancashire BL2 2PU |
Director Name | Mr Wilfrid Eric Sharples |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Thurston Close Unsworth Bury Lancashire BL9 8NW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 109-111 Blackburn Street Radcliffe Manchester M26 3WQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | Neil David Sharples 49.17% Ordinary |
---|---|
53 at £1 | Audrey Mather Sharples 44.17% Ordinary |
5 at £1 | Mr Wilfrid Eric Sharples 4.17% Ordinary |
3 at £1 | Wendy Pollard 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,321 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
24 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Neil David Sharples on 15 July 2012 (1 page) |
13 February 2013 | Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 13 February 2013 (1 page) |
13 February 2013 | Director's details changed for Mr Neil David Sharples on 15 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Termination of appointment of Wilfrid Sharples as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
14 February 2010 | Director's details changed for Mr Wilfrid Eric Sharples on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Registered office address changed from 22 Millwood Court Bury Lancashire BL9 9SD on 19 October 2009 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / wendy pollard / 07/02/2009 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 101A blackburn street radcliffe manchester M26 3WQ (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the solutions centre water lane street radcliffe manchester M26 4BG (1 page) |
4 February 2005 | Return made up to 29/01/05; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: 101A blackburn street radcliffe manchester M26 3WQ (1 page) |
12 May 2004 | Nc inc already adjusted 29/04/04 (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Ad 04/02/04-29/04/04 £ si 82@1=82 £ ic 1/83 (4 pages) |
12 May 2004 | Resolutions
|
10 February 2004 | Registered office changed on 10/02/04 from: 22 millwood court bury lancashire BL9 9SD (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New secretary appointed (1 page) |
29 January 2004 | Incorporation (13 pages) |