Radcliffe
Greater Manchester
M26 2JS
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
270 at £1 | Hawksford Trustees Jersey Limited & Hawksford Fiduciaries Jersey Limited 45.00% Ordinary |
---|---|
270 at £1 | Mr Oliver Hopkinson 45.00% Ordinary |
60 at £1 | Mr Christopher John Hopkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,020 |
Cash | £9,016 |
Current Liabilities | £112,684 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Annual return made up to 12 November 2012 Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 12 November 2012 Statement of capital on 2012-12-11
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 December 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
6 December 2011 | Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 12 November 2011 no member list (3 pages) |
6 December 2011 | Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
24 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
1 March 2010 | Company name changed dirty smart uk LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Company name changed dirty smart uk LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
19 January 2010 | Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from mark two distributors LTD bury road industrial estate bury road bolton lancashire BL2 6AZ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from mark two distributors LTD bury road industrial estate bury road bolton lancashire BL2 6AZ (1 page) |
9 March 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
9 March 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
24 February 2009 | Ad 17/12/08\gbp si 154@1=154\gbp ic 1/155\ (2 pages) |
24 February 2009 | Ad 17/12/08\gbp si 154@1=154\gbp ic 1/155\ (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
16 January 2009 | Director's change of particulars / oliver hopkinson / 08/01/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
16 January 2009 | Director's change of particulars / oliver hopkinson / 08/01/2009 (1 page) |
12 November 2008 | Incorporation (14 pages) |
12 November 2008 | Incorporation (14 pages) |