Radcliffe
Manchester
Lancashire
M26 2JW
Secretary Name | Mrs Lyn Miriam Bradbury |
---|---|
Status | Closed |
Appointed | 30 August 2013(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr John Reginald Bradbury 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lyn Miriam Bradbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,229 |
Cash | £21,896 |
Current Liabilities | £7,670 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
24 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
10 September 2013 | Appointment of John Reginald Bradbury as a director
|
10 September 2013 | Appointment of Lyn Miriam Bradbury as a secretary
|
10 September 2013 | Appointment of Lyn Miriam Bradbury as a secretary
|
10 September 2013 | Appointment of John Reginald Bradbury as a director
|
5 September 2013 | Appointment of Mrs Lyn Miriam Bradbury as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Lyn Miriam Bradbury as a secretary (1 page) |
5 September 2013 | Appointment of Mr John Reginald Bradbury as a director (2 pages) |
5 September 2013 | Appointment of Mr John Reginald Bradbury as a director (2 pages) |
29 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
29 August 2013 | Incorporation (20 pages) |
29 August 2013 | Incorporation (20 pages) |
29 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |