Ramsbottom
Lancashire
BL0 9RE
Director Name | David Hashdi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Information And Evaluation Man |
Country of Residence | England |
Correspondence Address | 42 Ripon Hall Avenue Ramsbottom Lancashire BL0 9RE |
Director Name | Paul McKeown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Water Engineer |
Country of Residence | England |
Correspondence Address | 42 Ripon Hall Avenue Ramsbottom Lancashire BL0 9RE |
Director Name | Christopher Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 42 Ripon Hall Avenue Ramsbottom Lancashire BL0 9RE |
Director Name | Neil White |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Ripon Hall Avenue Ramsbottom Lancashire BL0 9RE |
Website | brownbacksracing.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 42 Ripon Hall Avenue Ramsbottom Lancashire BL0 9RE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,101 |
Cash | £678 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
17 May 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 May 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
18 May 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
14 January 2013 | Previous accounting period shortened from 20 October 2012 to 30 April 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 20 October 2012 to 30 April 2012 (1 page) |
13 January 2013 | Previous accounting period extended from 30 April 2012 to 20 October 2012 (1 page) |
13 January 2013 | Previous accounting period extended from 30 April 2012 to 20 October 2012 (1 page) |
18 May 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
18 May 2012 | Director's details changed for Paul Mekeown on 28 April 2011 (2 pages) |
18 May 2012 | Director's details changed for Paul Mekeown on 28 April 2011 (2 pages) |
18 May 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
20 April 2011 | Incorporation (50 pages) |
20 April 2011 | Incorporation (50 pages) |