Radcliffe
Manchester
M26 1UE
Director Name | Mr Richard Brett Thorpe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 2 Causeway Side Linthwaite Huddersfield HD7 5NW |
Website | divelife.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8381400 |
Telephone region | Unknown |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Richard Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Resolutions
|
31 January 2017 | Registered office address changed from Stone Pale Building Victoria Lane Whitefield Manchester M45 6BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from Stone Pale Building Victoria Lane Whitefield Manchester M45 6BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 31 January 2017 (2 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Richard Brett Thorpe as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr John Crawshaw as a director on 9 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 November 2014 | Director's details changed for Richard Brett Thorpe on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Richard Brett Thorpe on 24 November 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 43 Westminster Road Urmston Manchester M41 0RN England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 43 Westminster Road Urmston Manchester M41 0RN England on 26 March 2014 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|