Radcliffe
Manchester
Lancashire
M26 2UT
Director Name | Mr David Thomas Barrett |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1996(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 05 April 2016) |
Role | Secretary |
Correspondence Address | 63 Bury Road Radcliffe Manchester Lancashire M26 2UT |
Director Name | Sheelagh Paterson Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Oversley House Altrincham Road Wilmslow Cheshire SK9 4LT |
Director Name | Mr David Rodney Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 16 Carrwood Hale Barns Cheshire WA15 0FF |
Director Name | Mr Ian Gordon Pettie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Secretary Name | Mr Ian Gordon Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Miss Julie Andrews |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 1993) |
Role | Cashier |
Correspondence Address | 1 Brighton Grove Hyde Cheshire SK14 1JR |
Director Name | Mr Brian Burgess |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 1993) |
Role | Solicitor |
Correspondence Address | 13 Primrose Crescent Hyde Cheshire SK14 5BX |
Director Name | Dr Beryl Elizabeth Gough |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Paddock 44 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NN |
Director Name | Valerie Anne Miller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1997) |
Role | Nursing Manager |
Correspondence Address | 8 Gordale Close Congleton Cheshire CW12 2BZ |
Director Name | Pauline Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 1998) |
Role | Accounts Manager |
Correspondence Address | 102 Athens Street Offerton Stockport Cheshire SK1 4EG |
Director Name | Valerie Anne Miller |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 1998) |
Role | Nurse |
Correspondence Address | 8 Gordale Close Congleton Cheshire CW12 2BZ |
Director Name | Mrs Julie Lever |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(15 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Westminster Avenue Radcliffe Manchester Lancashire M26 3QL |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,103,093 |
Gross Profit | £717,566 |
Net Worth | £715,526 |
Cash | £514 |
Current Liabilities | £653,689 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2002 | Receiver ceasing to act (1 page) |
6 March 2002 | Receiver ceasing to act (1 page) |
14 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
5 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
5 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1999 | Administrative Receiver's report (7 pages) |
8 March 1999 | Administrative Receiver's report (7 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Appointment of receiver/manager (1 page) |
13 January 1999 | Appointment of receiver/manager (1 page) |
13 January 1999 | Appointment of receiver/manager (1 page) |
13 January 1999 | Appointment of receiver/manager (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
29 May 1998 | £ ic 73750/47500 22/04/98 £ sr 26250@1=26250 (1 page) |
29 May 1998 | £ ic 73750/47500 22/04/98 £ sr 26250@1=26250 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (24 pages) |
18 February 1998 | Full group accounts made up to 30 April 1997 (24 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 151 market street hyde cheshire SK14 1HG (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 151 market street hyde cheshire SK14 1HG (1 page) |
14 April 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
14 April 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Re-registration of Memorandum and Articles (10 pages) |
12 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 1996 | Re-registration of Memorandum and Articles (10 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Application for reregistration from PLC to private (1 page) |
12 June 1996 | Application for reregistration from PLC to private (1 page) |
30 April 1996 | Full accounts made up to 30 April 1995 (26 pages) |
30 April 1996 | Full accounts made up to 30 April 1995 (26 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |