This company is commonly known as The Rechabite Financial Services Limited. The company was founded 27 years ago and was given the registration number 03240331. The firm's registered office is in BURY. You can find them at 2 The Old Court House Tenterden Street, , Bury, Greater Manchester. This company's SIC code is 99999 - Dormant Company.
Name | : | THE RECHABITE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03240331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Old Court House Tenterden Street, Bury, Greater Manchester, BL9 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Old Court House Tenterden Street, Bury, BL9 0AL | Secretary | 11 August 2017 | Active |
2, The Old Court House Tenterden Street, Bury, BL9 0AL | Director | 01 June 2017 | Active |
24 Caistor Close, Chorlton, M16 8NW | Secretary | 20 August 2004 | Active |
2 Graymarsh Drive, Poynton, SK12 1YW | Secretary | 07 December 1999 | Active |
8 Breton Close, Upton, Chester, CH2 1HY | Secretary | 01 November 1996 | Active |
21, Osmond Gardens, Wallington, SM6 8SX | Secretary | 21 August 1996 | Active |
2, The Old Court House Tenterden Street, Bury, BL9 0AL | Director | 26 June 2019 | Active |
68 Monifieth Road, Broughty Ferry, Dundee, DD5 2RX | Director | 07 December 1999 | Active |
17 Howards Way, Victoria, Ebbw Vale, NP23 6AX | Director | 21 August 1996 | Active |
8 Sudbury Road, Hazel Grove, Stockport, SK7 6EZ | Director | 31 May 2003 | Active |
6 Windsor Gardens, Musselburgh, EH21 7LP | Director | 21 August 1996 | Active |
2 Graymarsh Drive, Poynton, SK12 1YW | Director | 31 May 2003 | Active |
46, Manor Park Road, West Wickham, United Kingdom, BR4 0JZ | Director | 09 December 1999 | Active |
12 Colville Grove, Sale, M33 4FW | Director | 21 August 1996 | Active |
4 Bagot Way, Heathcote, Warwick, CV34 6FG | Director | 06 September 2005 | Active |
85, Main Street, Symington, Biggar, Scotland, ML12 6LL | Director | 19 June 2009 | Active |
The Rechabite Friendly Society Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Tenterden Street, Bury, England, BL9 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Officers | Change person secretary company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Officers | Appoint person secretary company with name date. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.