This company is commonly known as Radici Uk Ltd. The company was founded 42 years ago and was given the registration number 01611960. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.
Name | : | RADICI UK LTD |
---|---|---|
Company Number | : | 01611960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 February 1982 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 04 May 2015 | Active |
21 Woodcock Close, Bamford, Rochdale, OL11 5QA | Secretary | - | Active |
21 Woodcock Close, Rochdale, OL11 5QA | Secretary | 01 August 1996 | Active |
21 Woodcock Close, Bamford, Rochdale, OL11 5QA | Director | - | Active |
21 Woodcock Close, Bamford, Rochdale, OL11 5QA | Director | - | Active |
21 Woodcock Close, Rochdale, OL11 5QA | Director | 01 August 1996 | Active |
24020 Cazzano, S Andrea Bq, Italy, | Director | - | Active |
8 Via Damiano Chiesa, Bergamo, Italy, 24128 | Director | 01 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Auditors | Auditors resignation company. | Download |
2015-11-20 | Auditors | Auditors resignation company. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-05-28 | Officers | Appoint person director company with name date. | Download |
2015-05-28 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Accounts | Accounts with accounts type full. | Download |
2014-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-02-14 | Change of name | Certificate change of name company. | Download |
2013-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.