Radcliffe
Manchester
M26 3TG
Secretary Name | Mrs Christine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Montgomery Way Radcliffe Manchester M26 3TG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
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 |
3 at £1 | Mark Thompson 60.00% Ordinary |
---|---|
2 at £1 | Mrs Christine Thompson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,641 |
Cash | £3,685 |
Current Liabilities | £44 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Termination of appointment of Christine Thompson as a secretary on 30 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Christine Thompson as a secretary on 30 June 2012 (1 page) |
25 June 2012 | Accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts made up to 30 September 2011 (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012 (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
10 December 2010 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
20 December 2009 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 59 montgomery way radcliffe manchester M26 3TG M26 3TG england (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 59 montgomery way radcliffe manchester M26 3TG M26 3TG england (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
11 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 59 montgomery way radcliffe manchester M26 3TG (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 59 montgomery way radcliffe manchester M26 3TG (1 page) |
31 July 2008 | Location of register of members (1 page) |
23 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
12 July 2007 | Return made up to 02/06/07; full list of members
|
12 July 2007 | Return made up to 02/06/07; full list of members
|
4 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 02/06/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (2 pages) |
13 April 2006 | Director's particulars changed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (2 pages) |
13 April 2006 | Director's particulars changed (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Return made up to 02/06/05; full list of members (2 pages) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of register of members (1 page) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
2 June 2004 | Incorporation (15 pages) |
2 June 2004 | Incorporation (15 pages) |