Harwood
Bolton
Lancashire
BL2 4JB
Director Name | Robert Keith Bolton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 1998) |
Role | Auctioneer & Valuer |
Correspondence Address | 176 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Mr Peter Blount |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | Personnel Executive |
Correspondence Address | 5 St Katherines Drive Blackrod Bolton Lancashire BL6 5EJ |
Director Name | David Paul Arkwright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Head Arley Lane Haigh Wigan Lancashire WN1 2UQ |
Director Name | Nigel Lee Andrew |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Finance Director |
Correspondence Address | 4 Ettington Close Walshaw Park Bury Lancashire BL8 1QB |
Director Name | Stuart Geoffrey Elmy |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | District Head Postmaster |
Correspondence Address | Hollins Green Sourhall Road Cloughfoot Todmorden Lancashire OL14 7HY |
Director Name | Mr John Clifford Entwistle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 1998) |
Role | Managing Director |
Correspondence Address | Beaumont 452 Chorley New Road Bolton Lancashire BL1 5AZ |
Director Name | James George Flynn |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1994) |
Role | Managing Director |
Correspondence Address | 209 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mr Brian Vernon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 9 Glentress Mews Heaton Bolton Greater Manchester BL1 5JS |
Director Name | Mrs Mary Barker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 1993) |
Role | Store Manager |
Correspondence Address | 5 Hollings New Longton Preston Lancashire PR4 4XS |
Director Name | Mrs Pauline Burgess |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 1994) |
Role | Company Proprietor |
Correspondence Address | 45 Holcombe Lee Holcombe Brook Ramsbottom Lancashire BL0 9QR |
Director Name | Charles John Maxwell Barlow |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1998) |
Role | Solicitor |
Correspondence Address | Milton Lodge Church Minshull Nantwich Cheshire CW5 6EE |
Director Name | Anthony Newis Benson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Company Chairman |
Correspondence Address | Vales Wood 11 Marlborough Avenue Alderley Edge Macclesfield Cheshire SK9 7HS |
Director Name | Raymond Clark |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1997) |
Role | Managing Director |
Correspondence Address | Beechwood Bungalow Bury Road Tottingham Bury Lancashire BL8 3DS |
Director Name | Alan Booth |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1995) |
Role | Retailer |
Correspondence Address | 344 Brandlesholme Road Bury Lancashire BL8 1EX |
Director Name | Mr James Brown |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 1998) |
Role | Textile Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Park Heaton Bolton Lancashire BL1 5XL |
Director Name | Angela Rosemary Monkman Brushett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1998) |
Role | Education Management Consultan |
Correspondence Address | 11 Pailton Close Lostock Bolton Greater Manchester BL6 4RF |
Director Name | Janice Mefanwy Barnes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Boardmans Farm Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4LD |
Director Name | Mr Paul Russell Davidson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coppice Avenue Sale Cheshire M33 4ND |
Director Name | Richard Bindless |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | 10 Highthorne Green Royton Oldham Lancashire OL2 5US |
Secretary Name | Mrs Deborah Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 71 Waterworks Road Oldham Lancashire OL4 2JL |
Director Name | Crerry Crinty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2000) |
Role | Dir/Com Secretary |
Correspondence Address | Halfacre 4 Horrocks Fold Bolton Lancashire BL1 7BX |
Secretary Name | Jonathan Peter Lilliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 38 Turton Heights Bromley Cross Bolton Lancashire BL2 3DU |
Director Name | Derek Boden |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2003) |
Role | Retired |
Correspondence Address | 79 Thatch Leach Lane Whitefield Manchester M45 6EN |
Director Name | Janice Mefanwy Barnes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2005) |
Role | Partner |
Correspondence Address | Boardmans Farm Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4LD |
Director Name | Mr Andrew Michael Dickson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2005) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 9 Brinksway Bolton Lancashire BL1 5XG |
Director Name | Mr Paul Dickinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2005) |
Role | Manading Director |
Country of Residence | England |
Correspondence Address | Sanskrit 13 Sedgefield Drive Bolton BL1 6ND |
Director Name | Angela Mary Campbell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2001) |
Role | Dispensing Optician |
Correspondence Address | The Royds Crow Trees Brow Chatburn Clitheroe Lancashire BB7 4LB |
Secretary Name | Kay Alison Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 18 Springburn Close Horwich Bolton BL6 6SR |
Director Name | Mr Anthony David Atherton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2005) |
Role | Computer Reseller |
Correspondence Address | 13 Parkfield Road South Didsbury Manchester Lancashire M20 6DB |
Director Name | Mr Mark Allanson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2005) |
Role | Director Of Enterprise |
Country of Residence | England |
Correspondence Address | Ravenscroft The Lane Heaton Bolton Lancashire BL1 5DJ |
Director Name | Mr John Byrne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2004) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Villas Manor Gate Road Bolton Lancashire BL2 6PS |
Director Name | Mr Wayne Anthony Campbell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2005) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 1 Hunter Drive Radcliffe Manchester M26 4NL |
Secretary Name | David Michael Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2005) |
Role | Managing Director |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Secretary Name | Sarah Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(104 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 June 2006) |
Role | Business Performance And Impro |
Correspondence Address | 29 Albany Road Chorlton Manchester Lancashire M21 0BH |
Registered Address | Churchgate House 56 Oxford Street Manchester Lancs M60 7HJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £60,689 |
Gross Profit | £33,411 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Annual return made up to 01/06/06 (4 pages) |
4 May 2006 | Director resigned (1 page) |
1 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 March 2006 | Full accounts made up to 31 March 2004 (11 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: commerce house bridgeman place bolton BL2 1DW (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
10 June 2005 | Annual return made up to 01/06/05 (10 pages) |
6 April 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 01/06/04
|
6 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 01/06/03 (10 pages) |
1 July 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
30 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Annual return made up to 01/06/02
|
2 May 2002 | New director appointed (2 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
9 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 July 2001 | Annual return made up to 01/06/01
|
21 June 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Memorandum and Articles of Association (20 pages) |
25 April 2001 | Company name changed 59 bridgeman place LIMITED\certificate issued on 25/04/01 (15 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 September 2000 | Resolutions
|
7 September 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Annual return made up to 01/06/00 (4 pages) |
21 June 2000 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Annual return made up to 01/06/99 (4 pages) |
28 January 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: commerce house 59 bridgeman place bolton great manchester BL2 1DW (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 June 1998 | Annual return made up to 01/06/98
|
26 June 1998 | New director appointed (2 pages) |
21 May 1998 | Resolutions
|
19 May 1998 | Company name changed the bolton and bury chamber of c ommerce\certificate issued on 20/05/98 (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Annual return made up to 01/06/97 (10 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 July 1996 | Annual return made up to 01/06/96
|