Radcliffe
Greater Manchester
M26 2JS
Director Name | Mr Leonardo Castaldi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Via S.Margarita, 4 Chirignago Venezia 30174 |
Director Name | Mr Fernando Ruiz Nicolas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Website | www.tribexeurope.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £43,354 |
Cash | £26,424 |
Current Liabilities | £69,664 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Termination of appointment of Fernando Ruiz Nicolas as a director on 14 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Fernando Ruiz Nicolas as a director on 14 April 2016 (1 page) |
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 29 December 2015 to 30 June 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 29 December 2015 to 30 June 2015 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
27 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
8 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 Statement of capital on 2014-05-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Ms Laurie Hester on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Fernando Ruiz Nicolas on 8 May 2013 (2 pages) |
5 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
5 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page) |
2 November 2012 | Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page) |
31 August 2012 | Termination of appointment of Leonardo Castaldi as a director (1 page) |
31 August 2012 | Termination of appointment of Leonardo Castaldi as a director (1 page) |
31 July 2012 | Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield, W. Yorkshire WF2 6RU England on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield, W. Yorkshire WF2 6RU England on 31 July 2012 (2 pages) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Incorporation (34 pages) |
7 April 2011 | Incorporation (34 pages) |