Ringley Wood Radcliffe
Manchester
M26 1YW
Director Name | Mr Stephen Spellacy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Norwich Avenue Bamford Rochdale Lancs OL11 5JZ |
Secretary Name | Mr Douglas Peavoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Woodlands Avenue Todmorden Lancashire OL14 5LT |
Director Name | Mr Christopher Simon Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Pasture Close Stockport Cheshire SK2 5EG |
Director Name | Mr Douglas Peavoy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 June 2012) |
Role | Accountant |
Correspondence Address | 14 Woodlands Avenue Todmorden Lancashire OL14 5LT |
Registered Address | Unit H2 Europa Way Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
22 November 2010 | Appointment of Mr Douglas Peavoy as a director (1 page) |
22 November 2010 | Appointment of Mr Christopher Simon Jones as a director (1 page) |
22 November 2010 | Appointment of Mr Christopher Simon Jones as a director (1 page) |
22 November 2010 | Appointment of Mr Douglas Peavoy as a director (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
13 November 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
21 October 2008 | Return made up to 04/05/08; full list of members
|
21 October 2008 | Return made up to 04/05/08; full list of members
|
10 December 2007 | Registered office changed on 10/12/07 from: 1-3 the courtyard, calvin street bolton lancashire BL1 8PB (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 1-3 the courtyard, calvin street bolton lancashire BL1 8PB (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Incorporation (10 pages) |
4 May 2007 | Incorporation (10 pages) |