Radcliffe
Manchester
M26 3WQ
Director Name | Mr Neil David Sharples |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Blackburn Street Radcliffe Manchester M26 3WQ |
Director Name | Mrs Wendy Pollard |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Jethro Street Bolton Lancashire BL2 2PU |
Secretary Name | Mr Neil David Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Blackburn Street Radcliffe Manchester M26 3WQ |
Registered Address | 109 Blackburn Street Radcliffe Manchester M26 3WQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
100 at £1 | Wendy Pollard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Termination of appointment of Wendy Pollard as a director on 31 December 2020 (1 page) |
23 March 2021 | Application to strike the company off the register (1 page) |
23 March 2021 | Appointment of Mr Neil David Sharples as a director on 31 December 2020 (2 pages) |
23 March 2021 | Cessation of Wendy Pollard as a person with significant control on 31 December 2020 (1 page) |
17 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 April 2020 | Resolutions
|
28 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2015 | Registered office address changed from 111 Blackburn Street Radcliffe Manchester M26 3WQ to 109 Blackburn Street Radcliffe Manchester M26 3WQ on 18 October 2015 (1 page) |
18 October 2015 | Registered office address changed from 111 Blackburn Street Radcliffe Manchester M26 3WQ to 109 Blackburn Street Radcliffe Manchester M26 3WQ on 18 October 2015 (1 page) |
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
4 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
8 July 2015 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
27 June 2015 | Termination of appointment of Neil David Sharples as a director on 31 January 2015 (1 page) |
27 June 2015 | Termination of appointment of Neil David Sharples as a director on 31 January 2015 (1 page) |
27 June 2015 | Termination of appointment of Neil David Sharples as a secretary on 31 January 2015 (1 page) |
27 June 2015 | Termination of appointment of Neil David Sharples as a secretary on 31 January 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 29 October 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 October 2013 | Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 29 October 2013 (1 page) |
21 October 2012 | Director's details changed for Mr Neil David Sharples on 15 July 2012 (2 pages) |
21 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 21 October 2012 (1 page) |
21 October 2012 | Director's details changed for Mr Neil David Sharples on 15 July 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Mr Neil David Sharples on 15 July 2012 (1 page) |
21 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Secretary's details changed for Mr Neil David Sharples on 15 July 2012 (1 page) |
21 October 2012 | Registered office address changed from 103 Blackburn Street Radcliffe Manchester M26 3WQ England on 21 October 2012 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
23 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
24 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr. Neil Sharples on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr. Neil Sharples on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Wendy Pollard on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Wendy Pollard on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Wendy Pollard on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr. Neil Sharples on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Registered office address changed from 67 Jethro Street Bolton Lancashire BL2 2PU on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 67 Jethro Street Bolton Lancashire BL2 2PU on 19 October 2009 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
15 April 2009 | Company name changed a & a admin solutions LIMITED\certificate issued on 20/04/09 (2 pages) |
15 April 2009 | Company name changed a & a admin solutions LIMITED\certificate issued on 20/04/09 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 101A blackburn street radcliffe manchester M26 3WQ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 101A blackburn street radcliffe manchester M26 3WQ (1 page) |
17 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
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) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
2 August 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (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) |
14 March 2005 | Registered office changed on 14/03/05 from: the solutions centre water lane street radcliffe manchester M26 4BG (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: accounts and admin LIMITED 101 a blackburn street radcliffe manchester M26 3WQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: accounts and admin LIMITED 101 a blackburn street radcliffe manchester M26 3WQ (1 page) |
19 October 2004 | Incorporation (13 pages) |
19 October 2004 | Incorporation (13 pages) |