Radcliffe
M26 1FR
Secretary Name | William Davis John Collingson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2010) |
Role | Man Dir |
Correspondence Address | 7 Beeches Park Hampton Fields Minchinhampton Gloucestershire GL6 9BA Wales |
Director Name | Harry Orenstein |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2008) |
Role | Chartered Surveyor |
Correspondence Address | 204 Gofna Elazar Gush Etzion 90942 Israel |
Secretary Name | Lisa Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Min Afon Llangernyw Abergele Clwyd LL22 8PP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(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 | 15 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2010 | Notice of move from Administration to Dissolution (7 pages) |
14 July 2010 | Notice of move from Administration to Dissolution on 9 July 2010 (7 pages) |
22 January 2010 | Notice of extension of period of Administration (10 pages) |
22 January 2010 | Notice of extension of period of Administration (10 pages) |
28 July 2009 | Administrator's progress report to 21 July 2009 (6 pages) |
28 July 2009 | Administrator's progress report to 21 July 2009 (6 pages) |
9 April 2009 | Result of meeting of creditors (29 pages) |
9 April 2009 | Result of meeting of creditors (29 pages) |
27 March 2009 | Statement of administrator's proposal (31 pages) |
27 March 2009 | Statement of administrator's proposal (31 pages) |
29 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from ffrith beach victoria road west prestatyn north wales LL19 7AR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from ffrith beach victoria road west prestatyn north wales LL19 7AR (1 page) |
14 November 2008 | Appointment terminated director harry orenstein (1 page) |
14 November 2008 | Appointment Terminated Director harry orenstein (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (7 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (7 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (9 pages) |
2 October 2007 | Particulars of mortgage/charge (9 pages) |
15 June 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
14 May 2007 | Ad 22/11/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 May 2007 | Ad 22/11/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (9 pages) |
15 November 2006 | Incorporation (9 pages) |