Radcliffe
Lancashire
M26 2JW
Director Name | Mr Richard James Gilliard |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
Director Name | Mrs Paula Anne Bennett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
Director Name | Mrs Lucy Gilliard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | wrs-uk.co.uk |
---|---|
Telephone | 020 33977075 |
Telephone region | London |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Mr Lance Anthony Bennett 25.00% Ordinary |
---|---|
20k at £1 | Mr Richard James Gilliard 25.00% Ordinary |
20k at £1 | Mrs Lucy Gilliard 25.00% Ordinary |
20k at £1 | Mrs Paula Anne Bennett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,948 |
Cash | £30,607 |
Current Liabilities | £344,391 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
---|---|
19 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Lance Anthony Bennett as a person with significant control on 12 July 2017 (1 page) |
18 July 2017 | Cessation of Paula Anne Bennett as a person with significant control on 12 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Lance Anthony Bennett on 18 July 2017 (2 pages) |
18 July 2017 | Cessation of Lucy Gilliard as a person with significant control on 12 July 2017 (1 page) |
18 July 2017 | Cessation of Richard James Gilliard as a person with significant control on 12 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Richard James Gilliard on 18 July 2017 (2 pages) |
5 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Appointment of Mrs Lucy Gilliard as a director (2 pages) |
13 August 2013 | Appointment of Mrs Lucy Gilliard as a director
|
13 August 2013 | Appointment of Mrs Paula Anne Bennett as a director (2 pages) |
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Company name changed waste & recycling solutions LIMITED\certificate issued on 08/08/13
|
16 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Company name changed florence corporation LTD\certificate issued on 01/11/12
|
18 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
18 October 2012 | Appointment of Mr Lance Anthony Bennett as a director (2 pages) |
18 October 2012 | Appointment of Mr Richard James Gilliard as a director (2 pages) |
12 October 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 September 2012 | Incorporation (20 pages) |