Radcliffe
Manchester
M26 1GZ
Director Name | Mr Stephen Joseph Owen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 79 Templecombe Drive Bolton Lancashire BL1 7TA |
Director Name | Ian Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Egerton Vale Egerton Bolton Lancashire BL7 9SL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | moneysolutions.co.uk/ |
---|---|
Telephone | 01204 366300 |
Telephone region | Bolton |
Registered Address | 81 Chorley Old Road Bolton Lancs BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Alison Owen 25.00% Ordinary |
---|---|
3 at £1 | Ian Taylor 25.00% Ordinary |
3 at £1 | Julie Taylor 25.00% Ordinary |
3 at £1 | Stephen Joseph Owen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £32,945 |
Current Liabilities | £32,988 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Application to strike the company off the register (3 pages) |
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Peter Owen Anderton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Joseph Owen on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Ian Taylor on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Stephen Joseph Owen on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Owen Anderton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Taylor on 13 October 2009 (2 pages) |
8 August 2009 | Ad 16/03/09 gbp si 11@1=11 gbp ic 1/12 (2 pages) |
8 August 2009 | Ad 16/03/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
10 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
10 February 2009 | Director appointed peter owen anderton (2 pages) |
10 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
10 February 2009 | Director appointed stephen joseph owen (2 pages) |
10 February 2009 | Director appointed ian taylor (2 pages) |
10 February 2009 | Director appointed ian taylor (2 pages) |
10 February 2009 | Director appointed stephen joseph owen (2 pages) |
10 February 2009 | Director appointed peter owen anderton (2 pages) |
6 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
6 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
3 October 2008 | Incorporation (9 pages) |
3 October 2008 | Incorporation (9 pages) |