Radcliffe
Manchester
Lancashire
M26 4JZ
Secretary Name | Mr Jason Michael Towriess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 September 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cricketers Green Eccleston Chorley Lancashire PR7 5UF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(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 | 24 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Derwent House Waterfold Business Park Waterfold Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
25 at 10 | Andrew Peter Broadhurst 25.00% Ordinary |
---|---|
25 at 10 | Jason Michael Tonriess 25.00% Ordinary |
25 at 10 | Ms Pauline Gail Broadhurst 25.00% Ordinary |
25 at 10 | Ms Suzanne Parry Towriess 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£432 |
Cash | £4,272 |
Current Liabilities | £4,704 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 February 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2010 | Administrative restoration application (4 pages) |
26 January 2010 | Administrative restoration application (4 pages) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 14/07/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Ad 14/07/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (13 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (13 pages) |