Radcliffe
Manchester
Lancashire
M26 3NL
Director Name | Diane Elizabeth Bell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 December 2015) |
Role | Company Director |
Correspondence Address | 19 Ashcombe Drive Radcliffe Manchester Lancashire M26 3NL |
Secretary Name | Susan Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 February 2009) |
Role | Accountant |
Correspondence Address | 3 Trefoil Way Littleborough Rochdale Lancashire OL15 8RR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
99 at 1 | Ms Leslie Bell 99.00% Ordinary |
---|---|
1 at 1 | Ms Susan Flanagan 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,116,967 |
Gross Profit | £462,811 |
Net Worth | £84,103 |
Cash | £25,854 |
Current Liabilities | £387,653 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (5 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 21 July 2014 (5 pages) |
26 July 2014 | Satisfaction of charge 1 in full (6 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (5 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 7 April 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (5 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 7 October 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 7 October 2013 (5 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 7 October 2013 (5 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 7 October 2012 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 7 October 2012 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 7 April 2013 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 7 October 2012 (5 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 7 April 2013 (5 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 7 April 2013 (5 pages) |
22 August 2012 | Notice of ceasing to act as a voluntary liquidator (4 pages) |
14 August 2012 | Certificate of removal of voluntary liquidator (1 page) |
7 August 2012 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of a voluntary liquidator (2 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (6 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (6 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (6 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (6 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (6 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (6 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (6 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (6 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (6 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (6 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (6 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (6 pages) |
8 May 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from school hill works, kent street bolton manchester BL1 2LN (1 page) |
22 April 2009 | Statement of affairs with form 4.19 (6 pages) |
24 February 2009 | Appointment terminated secretary susan flanagan (1 page) |
3 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
25 October 2006 | New director appointed (2 pages) |
13 July 2006 | Nc inc already adjusted 18/05/06 (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 June 2006 | Resolutions
|
29 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
29 March 2004 | Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
17 November 2003 | Incorporation (13 pages) |