Radcliffe
Manchester
M26 1LS
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | The Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF |
Registered Address | 28 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
1 at £1 | Benjamin Barsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,492 |
Current Liabilities | £2,491 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
31 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Benjamin Barsky on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Benjamin Barsky on 24 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
24 February 2012 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
24 February 2012 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 February 2012 (1 page) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|