Radcliffe
Manchester
Greater Manchester
M26 1DF
Secretary Name | Justine Mandy Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakley Close Radcliffe Manchester M26 1DF |
Director Name | Michael Jonathan Fryer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 2 The Springs Off Park Road Bowdon Cheshire WA14 3JH |
Secretary Name | Mark Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakley Close Radcliffe Manchester Greater Manchester M26 1DF |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £29,820 |
Cash | £46,637 |
Current Liabilities | £375,429 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
20 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Appointment of a voluntary liquidator (1 page) |
18 April 2000 | Statement of affairs (6 pages) |
18 April 2000 | Resolutions
|
7 April 2000 | Registered office changed on 07/04/00 from: c/o fergus & fergus 24 oswald road chorlton cum mardy manchester M21 9LP (1 page) |
30 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
8 December 1999 | Return made up to 30/03/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 September 1998 | Particulars of mortgage/charge (5 pages) |
23 September 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
6 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |
4 April 1996 | Return made up to 30/03/96; full list of members
|
18 March 1996 | Registered office changed on 18/03/96 from: suite 4, 1ST floor arkwright house parsonage gardens manchester. M3 2LE (1 page) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |