Radcliffe
Manchester
M26 4FQ
Director Name | Grant Tyrrell Whitney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1999(10 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Motor Body Repairer |
Correspondence Address | 246 Kettering Road Northampton Northamptonshire NN2 7DT |
Secretary Name | John Bunney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(10 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Motor Body Repairer |
Correspondence Address | 8 Vale Edge Radcliffe Manchester M26 4FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 March 2003 | Dissolved (1 page) |
---|---|
18 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Statement of affairs (6 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 196 bolton street ramsbottom bury lancashire BL0 9JE (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 8 vale edge radcliffe manchester lancashire M26 4FQ (1 page) |
16 September 1999 | Return made up to 31/07/99; full list of members
|
3 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 86 bury old road cheetham village manchester M8 5BW (1 page) |
16 June 1999 | Ad 04/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Company name changed silicon alloy re-marketing LTD\certificate issued on 13/05/99 (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: damen house meadow way wickford essex SS12 9HA (1 page) |
31 July 1998 | Incorporation (12 pages) |