Manchester
M20 6AR
Secretary Name | Suzanne Elaine Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 The Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rjfbuilding.co.uk |
---|---|
Telephone | 07 989515382 |
Telephone region | Mobile |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £32,670 |
Cash | £86,008 |
Current Liabilities | £83,257 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 March 2022 | Liquidators' statement of receipts and payments to 18 February 2022 (18 pages) |
14 April 2021 | Liquidators' statement of receipts and payments to 18 February 2021 (17 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 18 February 2020 (15 pages) |
10 April 2019 | Liquidators' statement of receipts and payments to 18 February 2019 (14 pages) |
7 March 2018 | Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 March 2018 (2 pages) |
28 February 2018 | Statement of affairs (8 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
28 February 2018 | Resolutions
|
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Director's details changed for Richard James Fernyhough on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Richard James Fernyhough on 1 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Suzanne Elaine Price on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Suzanne Elaine Price on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2012 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 March 2010 | Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 March 2009 | Return made up to 20/02/08; full list of members (3 pages) |
10 March 2009 | Return made up to 20/02/08; full list of members (3 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 28 moss road congleton cheshire CW12 3BN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 28 moss road congleton cheshire CW12 3BN (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: c/o jacob & co LTD, 94 mill st congleton cheshire CW12 1AG (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: c/o jacob & co LTD, 94 mill st congleton cheshire CW12 1AG (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (9 pages) |
20 February 2004 | Incorporation (9 pages) |