Denton
Manchester
M34 2HF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.ralar.co.uk/ |
---|---|
Telephone | 01242 633667 |
Telephone region | Cheltenham |
Registered Address | 145 Heaton Moor Road Stockport Cheshire SK4 4HY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,713 |
Cash | £49,101 |
Current Liabilities | £38,827 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | Application to strike the company off the register (2 pages) |
2 August 2016 | Application to strike the company off the register (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Director's details changed for Richard Daren Jones on 4 October 2012 (2 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
5 April 2011 | Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
5 April 2011 | Registered office address changed from 5 Farlers End Nailsea Bristol BS48 4PG on 5 April 2011 (1 page) |
15 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Appointment of Richard Daren Jones as a director (3 pages) |
26 May 2010 | Appointment of Richard Daren Jones as a director (3 pages) |
14 October 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 October 2009 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 October 2009 | Incorporation (19 pages) |
5 October 2009 | Incorporation (19 pages) |