Holcombe
Bury
Lancashire
BL8 4NA
Director Name | Ann Marie Hesketh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1991(56 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 1 Alba Street Holcombe Bury Lancashire BL8 4NA |
Secretary Name | Ann Marie Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(59 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 1 Alba Street Holcombe Bury Lancashire BL8 4NA |
Director Name | Mr Geoffrey Hesketh |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 June 1991) |
Role | Engineer |
Correspondence Address | 425 Holcombe Road Greenmount Bury Lancashire BL8 4HB |
Director Name | Mrs Noreen Hesketh |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 June 1991) |
Role | Secretary |
Correspondence Address | 425 Holcombe Road Greenmount Bury Lancashire BL8 4HB |
Director Name | Mrs Susan Margaret Kearns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 June 1991) |
Role | Secretary |
Correspondence Address | 66 Vernham Row Vernham Dean Andover Hampshire SP11 0LH |
Secretary Name | Mrs Noreen Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | 425 Holcombe Road Greenmount Bury Lancashire BL8 4HB |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wimslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £848,337 |
Cash | £777,047 |
Current Liabilities | £127,417 |
Latest Accounts | 31 December 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2007 | Declaration of solvency (4 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: lancaster house 70-76BLACKBURN street radcliffe manchester M26 2JW (1 page) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: castlecroft ironworks bury grounds bury lancs BL9 0HU (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
28 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 02/06/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
28 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Resolutions
|
10 April 1995 | £ ic 20000/11000 07/03/95 £ sr 9000@1=9000 (1 page) |
30 March 1995 | Resolutions
|