Radcliffe
Manchester
Lancashire
M26 4SX
Director Name | Jean Shard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2010) |
Role | Secretary |
Correspondence Address | 2 Chestnut Fold Radcliffe Lancashire M26 4SX |
Secretary Name | Jean Shard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 2 Chestnut Fold Radcliffe Lancashire M26 4SX |
Director Name | Carl Bolton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 18 May 2010) |
Role | Production Manager |
Correspondence Address | 343 Wigan Road Deane Bolton Lancashire BL3 5QU |
Director Name | Gary George Whitley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Derwnt Avenue Heywood Lancs OL10 2BE |
Director Name | Mr Michael Stanley Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 January 2007) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 17 Woodsley Road Smithills Bolton Lancashire BL1 5QL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,330 |
Cash | £1,177 |
Current Liabilities | £54,215 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe manchester M26 4SX (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe manchester M26 4SX (1 page) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members
|
26 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
5 February 2007 | Director resigned (2 pages) |
5 February 2007 | Director resigned (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
22 January 2006 | Director resigned (1 page) |
22 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Secretary resigned (1 page) |
22 January 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (13 pages) |
20 January 2006 | Incorporation (13 pages) |