Radcliffe
Manchester
M26 2JS
Director Name | Mrs Rachel Louise Price |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
Director Name | Mr David Joseph Marshall |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 New York Street Manchester M1 4AD |
Director Name | Mr David Allen |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
Director Name | Mr David James Rigby |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
Director Name | Mr David Marshall |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Correspondence Address | 8th Floor 1 New York Street Manchester M1 4AD |
Registered Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | David Rigby 40.00% Ordinary |
---|---|
25 at £1 | David Marshall 25.00% Ordinary |
25 at £1 | Michael Price 25.00% Ordinary |
10 at £1 | David Allen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,649 |
Cash | £18,706 |
Current Liabilities | £59,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
6 March 2024 | Micro company accounts made up to 31 December 2021 (6 pages) |
---|---|
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
21 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
29 July 2022 | Registration of charge 083690860001, created on 28 July 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
25 June 2021 | Change of details for Mrs Rachael Price as a person with significant control on 17 June 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
25 June 2021 | Notification of Michael Price as a person with significant control on 17 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of David Marshall as a director on 16 June 2021 (1 page) |
10 June 2021 | Appointment of Mrs Rachel Louise Price as a director on 10 June 2021 (2 pages) |
16 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Change of details for Mrs Rachael Price as a person with significant control on 9 March 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
2 February 2018 | Notification of Rachael Price as a person with significant control on 22 January 2017 (2 pages) |
2 February 2018 | Cessation of Michael Christopher Price as a person with significant control on 22 January 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
1 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
1 December 2015 | Termination of appointment of David James Rigby as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David James Rigby as a director on 30 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 April 2015 | Termination of appointment of David Allen as a director on 20 October 2014 (1 page) |
15 April 2015 | Termination of appointment of David Allen as a director on 20 October 2014 (1 page) |
26 February 2015 | Appointment of Mr David Marshall as a director on 18 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr David Marshall as a director on 18 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 October 2014 | Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of George Davies (Nominees) Limited as a secretary on 3 October 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Brian Shafar Consultancy 14 Branksome Avenue Prestwich Manchester M25 1AG on 8 May 2014 (1 page) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr David Allen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Michael Christopher Price on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Allen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Allen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David James Rigby on 3 February 2014 (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
16 July 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 16 July 2013 (1 page) |
28 January 2013 | Termination of appointment of David Marshall as a director (1 page) |
28 January 2013 | Termination of appointment of David Marshall as a director (1 page) |
21 January 2013 | Incorporation (20 pages) |
21 January 2013 | Incorporation (20 pages) |