Radcliffe
Lancashire
M26 1YN
Secretary Name | Naomi Showman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 September 2009) |
Role | Managing Director |
Correspondence Address | 6 High Meadows Radcliffe M26 1YN |
Director Name | Matthew Wood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2007) |
Role | Website Developer |
Correspondence Address | 20 Gibraltar Street Oldham OL4 5HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(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 | 28 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 239 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,227 |
Current Liabilities | £42,615 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 May 2008 | Accounting reference date extended from 31/07/2007 to 30/11/2007 (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 August 2007 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
7 August 2006 | Company name changed lifestyle blinds LTD\certificate issued on 07/08/06 (2 pages) |
4 August 2006 | Ad 04/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (9 pages) |