Radcliffe
Manchester
M26 2QS
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Telephone | 01204 398373 |
---|---|
Telephone region | Bolton |
Registered Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | S.j. Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,389 |
Cash | £14,995 |
Current Liabilities | £116,732 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
19 August 2009 | Director appointed miss stefanie jayne hall (1 page) |
19 August 2009 | Director appointed miss stefanie jayne hall (1 page) |
19 August 2009 | Appointment terminated director joseph howard (1 page) |
19 August 2009 | Appointment terminated director joseph howard (1 page) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |