R L MANCHESTER LIMITED

Seddon Building Plodder Lane Seddon Building Plodder Lane, Bolton, BL4 0NN
StatusDISSOLVED
Company No.06402206
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 14 days

SUMMARY

R L MANCHESTER LIMITED is an dissolved private limited company with number 06402206. It was incorporated 16 years, 7 months, 15 days ago, on 17 October 2007 and it was dissolved 4 years, 8 months, 14 days ago, on 17 September 2019. The company address is Seddon Building Plodder Lane Seddon Building Plodder Lane, Bolton, BL4 0NN.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin William Edward Graham

Change date: 2015-05-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-02

Officer name: Mr Mathew Alexander Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Old address: Seddon Building Ploder Lane Edge Fold Bolton Greater Lancashire BL4 0NN

New address: Seddon Building Plodder Lane Farnworth Bolton BL4 0NN

Change date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Wilcox

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Wilcox

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Alexander Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Edward Graham

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Bruce Seddon

Change date: 2012-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr Jonathan Frank Seddon

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr James Christopher Bruce Seddon

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mrs Alison Jennifer Brooks

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-26

Officer name: Mr Christopher John Wilcox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 07 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRO INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11313957
Status:ACTIVE
Category:Private Limited Company

CARE 4 EVERY CHILD LIMITED

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:11769512
Status:ACTIVE
Category:Private Limited Company

D-END LTD

13 BOWIE CLOSE,LONDON,SW4 8HA

Number:11880415
Status:ACTIVE
Category:Private Limited Company

D.O.R. ELECTRICAL LIMITED

D.O.R. ELECTRICAL,CHESTERFIELD,S41 9QB

Number:07509539
Status:ACTIVE
Category:Private Limited Company

DENE COURT (EALING) LIMITED

BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:00719902
Status:ACTIVE
Category:Private Limited Company

GOLDEN DECANTERS LIMITED

FERNIEHILL HOUSE,PERTH,PH1 4QD

Number:SC500191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source