Radcliffe
Manchester
M26 3BS
Secretary Name | Lynsey Jane Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 December 2015) |
Role | Company Director |
Correspondence Address | 15 Dalton Close Ramsbottom Lancashire BL0 9SG |
Director Name | Andrew Bates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashfield Drive Newton Heath M40 1WJ |
Secretary Name | Violet O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 383 Coultry Road Ballymun Dublin 9 |
Secretary Name | Geomar Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 505 Blackburn Road Bolton Lancashire BL1 8NN |
Secretary Name | Julian Mark Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 October 2007) |
Role | Administration Manager |
Correspondence Address | 187 Ath Lethan Racecourse Road Dundalk County Louth Republic Of Ireland |
Registered Address | 28a Middle Hillgate Stockport Cheshire SK1 3AY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,064 |
Cash | £59 |
Current Liabilities | £41,721 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Dissolution deferment (1 page) |
12 June 2009 | Order of court to wind up (2 pages) |
2 April 2009 | Appointment of provisional liquidator (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 October 2007 | Location of debenture register (1 page) |
3 October 2007 | Location of register of members (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 November 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
6 June 2006 | Ad 22/05/06--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 8 ashfield drive newton heath manchester M40 1WJ (1 page) |
27 July 2005 | Incorporation (12 pages) |