Radcliffe
Manchester
Lancashire
M26 3UP
Director Name | Mr Michael Norman Pearson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tullich Pines Delny Invergordon IV18 0LJ Scotland |
Secretary Name | Mr Stuart John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Finance Director And Company S |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sherborne Close Radcliffe Manchester Lancashire M26 3UP |
Director Name | Rafal Kazimierz Elinski |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 6 Lecester Road Cheethamhill Lancashire M8 0RA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 103 - 105 Cheetham Hill Road Manchester Greater Manchester M8 8PY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £537 |
Cash | £667 |
Current Liabilities | £1,208 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 6 cheyne walk northampton NN1 5PT (1 page) |
16 September 2005 | Ad 07/09/05--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
23 June 2005 | Incorporation (12 pages) |