Company NameNorth's Cleaners Limited
DirectorsJohn Philip Hargreaves and Kathleen Mary Hargreaves
Company StatusDissolved
Company Number00466201
CategoryPrivate Limited Company
Incorporation Date25 March 1949(75 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr John Philip Hargreaves
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Pear Tree Road
Clayton Le Woods
Chorley
Lancashire
PR6 7JP
Director NameMrs Kathleen Mary Hargreaves
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address51 Edisford Road
Clitheroe
Lancashire
BB7 3LA
Secretary NameMr John Philip Hargreaves
NationalityBritish
StatusCurrent
Appointed01 July 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Pear Tree Road
Clayton Le Woods
Chorley
Lancashire
PR6 7JP
Director NameJohn Clifford Hargreaves
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(42 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleSales Director
Correspondence AddressClover Cottage Clough Lane
Simonstone
Burnley
Lancashire
BB12 7HW
Director NameMr Maurice Hargreaves
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(42 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2002)
RoleExecutive Director
Correspondence Address51 Edisford Road
Clitheroe
Lancashire
BB7 3LA

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,605
Cash£266
Current Liabilities£97,803

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Notice of move from Administration to Dissolution (8 pages)
18 June 2007Administrator's progress report (8 pages)
26 October 2006Administrator's progress report (11 pages)
19 October 2006Notice of extension of period of Administration (1 page)
1 June 2006Administrator's progress report (8 pages)
15 May 2006Statement of affairs (11 pages)
8 February 2006Result of meeting of creditors (4 pages)
16 December 2005Statement of administrator's proposal (20 pages)
11 November 2005Registered office changed on 11/11/05 from: 17, whalley road, accrington, lancs BB5 1AD (1 page)
4 November 2005Appointment of an administrator (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (4 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 21/06/04; full list of members (10 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 September 2003Return made up to 21/06/03; full list of members (10 pages)
18 January 2003Particulars of mortgage/charge (7 pages)
24 April 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Return made up to 21/06/00; full list of members (10 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 21/06/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 21/06/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 October 1996Return made up to 21/06/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 September 1995Return made up to 21/06/95; no change of members (4 pages)
25 March 1949Incorporation (21 pages)