Radcliffe
Manchester
M26 1BH
Director Name | Mr Spenser Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | 2 Maudsley Street Bury Lancashire BL9 0SZ |
Secretary Name | Janet Eleanor Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Albion Street Radcliffe Manchester M26 1BH |
Director Name | Mr Daniel Johnson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 September 2012) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 14 Harper Fold Road Radcliffe Manchester Lancashire M26 3RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Statement of affairs with form 4.19 (5 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Statement of affairs with form 4.19 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2008 | Capitals not rolled up (2 pages) |
14 August 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Director's Change of Particulars / daniel johnson / 28/04/2008 / HouseName/Number was: , now: 14; Street was: 78 bright street, now: harper fold road; Post Code was: M26 2XX, now: M26 3RU (1 page) |
29 April 2008 | Director's change of particulars / daniel johnson / 28/04/2008 (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members
|
23 February 2006 | Return made up to 10/02/06; full list of members (8 pages) |
4 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
12 March 2004 | Registered office changed on 12/03/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
12 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |
10 February 2004 | Incorporation (9 pages) |