Radcliffe
Manchester
Lancashire
M26 2QH
Director Name | Andrew Peter Kershaw |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 August 2007) |
Role | Retailer |
Correspondence Address | 11 Foxfield Close Warrington Cheshire WA2 0RP |
Director Name | Mr Peter Godfrey McDonald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2010) |
Role | Company Director |
Correspondence Address | Flat 19 Prospect Place Off Brook Street Bury Lancashire BL9 8EX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 210 Manchester Road Altrincham Cheshire WA14 5LU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Compulsory strike-off action has been suspended (1 page) |
19 November 2010 | Compulsory strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Termination of appointment of Peter Mcdonald as a director (2 pages) |
13 July 2010 | Termination of appointment of Peter Mcdonald as a director (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 February 2010 | Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0SN on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Uglow Farm Broadhead Road Edgworth Bolton Lancashire BL7 0SN on 11 February 2010 (1 page) |
9 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Return made up to 17/07/08; full list of members (3 pages) |
30 March 2009 | Return made up to 17/07/08; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / peter mcdonald / 10/03/2009 (1 page) |
27 March 2009 | Director's Change of Particulars / peter mcdonald / 10/03/2009 / HouseName/Number was: , now: flat 19; Street was: 9 mount ridge, now: prospect place; Area was: birtley, now: off brook street; Post Town was: chester le street, now: bury; Region was: county durham, now: lancashire; Post Code was: DH3 1RY, now: BL9 8EX; Country was: , now: uk (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 March 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 81 taunton road ashton under lyne lancs 0L7 9EB (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 81 taunton road ashton under lyne lancs 0L7 9EB (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (4 pages) |
9 August 2007 | New director appointed (4 pages) |
9 August 2007 | Director resigned (2 pages) |
9 August 2007 | Director resigned (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
17 July 2007 | Incorporation (8 pages) |
17 July 2007 | Incorporation (8 pages) |