Radcliffe
Manchester
M26 2JS
Director Name | Mr Paul Francis Hanley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Suite 22 Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
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 |
100 at £1 | Paul Francis Hanley 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 2020 | Progress report in a winding up by the court (17 pages) |
---|---|
24 June 2019 | Progress report in a winding up by the court (11 pages) |
13 June 2018 | Progress report in a winding up by the court (16 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
26 May 2017 | Appointment of a liquidator (1 page) |
26 May 2017 | Appointment of a liquidator (1 page) |
9 May 2017 | Registered office address changed from Suite 22 Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Suite 22 Peel House 30 the Downs Altrincham Cheshire WA14 2PX to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 May 2017 (2 pages) |
8 December 2016 | Order of court to wind up (2 pages) |
8 December 2016 | Order of court to wind up (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 January 2016 | Appointment of Mr Thomas Darby as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Paul Francis Hanley as a director on 25 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Thomas Darby as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Paul Francis Hanley as a director on 25 January 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|