Great Sankey
Warrington
Cheshire
WA5 3GL
Director Name | Mr Ian William Parsons |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(37 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Milnthorpe Drive Wakefield West Yorkshire WF2 7HU |
Secretary Name | Mr Ian William Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(37 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Milnthorpe Drive Wakefield West Yorkshire WF2 7HU |
Director Name | Neville Cain |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 18 Heycroft Whitefield Nr Manchester Lancs |
Director Name | George Harrison |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Sefton Drive Worsley Manchester M28 2NQ |
Director Name | Patricia Ann Harrison |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 16 Sefton Drive Worsley Manchester Lancashire M28 2NQ |
Director Name | Kevin Robert Ogden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | The Old Post Office Sandy Lane, Brindle Chorley PR6 8NJ |
Secretary Name | George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sefton Drive Worsley Manchester M28 2NQ |
Secretary Name | Patricia Ann Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 February 1993(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 16 Sefton Drive Worsley Manchester Lancashire M28 2NQ |
Director Name | Kevin Robert Ogden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2005) |
Role | Managing Director |
Correspondence Address | The Old Post Office Sandy Lane, Brindle Chorley PR6 8NJ |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,049,732 |
Cash | £100 |
Current Liabilities | £22,815 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (13 pages) |
28 December 2007 | Company name changed harrison mccarthy LIMITED\certificate issued on 28/12/07 (2 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (8 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: little moss lane swinton manchester greater manchester M27 2PX (1 page) |
26 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Statement of affairs (13 pages) |
26 June 2007 | Appointment of a voluntary liquidator (1 page) |
5 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
4 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 July 2006 | Particulars of mortgage/charge (6 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members
|
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o tony freeman & company new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
3 November 2005 | Director resigned (1 page) |
3 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 September 2005 | Particulars of mortgage/charge (7 pages) |
14 September 2005 | Particulars of mortgage/charge (7 pages) |
25 February 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Resolutions
|
28 January 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (9 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Particulars of mortgage/charge (5 pages) |
6 August 2003 | Particulars of mortgage/charge (8 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: harrison mccarthy LTD, little moss l, clifton, swinton manchester lancashire M27 6HA (1 page) |
6 July 2003 | Resolutions
|
6 July 2003 | Nc inc already adjusted 28/03/03 (1 page) |
6 July 2003 | Ad 28/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 14/01/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 March 2001 | Return made up to 14/01/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: hilton chambers 15 hilton st manchester M1 1JJ (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
6 March 1998 | Company name changed harrison-mccarthy(sales) LIMITED\certificate issued on 09/03/98 (2 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 February 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
15 April 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (2 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
25 January 1994 | Return made up to 14/01/94; full list of members (5 pages) |
29 January 1993 | Return made up to 14/01/93; no change of members (4 pages) |
29 January 1992 | Return made up to 14/01/92; no change of members (4 pages) |
3 April 1991 | Return made up to 14/01/91; full list of members (6 pages) |
22 June 1988 | Return made up to 14/01/88; full list of members (5 pages) |
11 June 1986 | Return made up to 14/01/86; full list of members (5 pages) |
18 December 1985 | Annual return made up to 31/12/83 (5 pages) |
16 September 1983 | Annual return made up to 31/12/82 (7 pages) |
16 September 1983 | Accounts made up to 30 April 1981 (9 pages) |
10 September 1983 | Accounts made up to 30 April 1982 (4 pages) |
19 May 1983 | Annual return made up to 20/11/81 (7 pages) |
28 January 1982 | Accounts made up to 30 April 1980 (8 pages) |
16 August 1973 | Resolutions
|
30 August 1968 | Incorporation (12 pages) |
30 August 1968 | Certificate of incorporation (1 page) |