Radcliffe
Manchester
Lancashire
M26 2PX
Director Name | Mr David Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road Radcliffe Manchester Lancashire M26 2PX |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,412 |
Current Liabilities | £64,178 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages) |
26 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (13 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 17 July 2015 (13 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (13 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (10 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 17 July 2014 (10 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (10 pages) |
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (5 pages) |
22 July 2013 | Statement of affairs with form 4.19 (5 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England on 10 July 2013 (2 pages) |
1 May 2013 | Termination of appointment of David Berry as a director (1 page) |
1 May 2013 | Termination of appointment of David Berry as a director (1 page) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|