Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Director Name | Kerry Christine Hardman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 June 2011) |
Role | Company Director |
Correspondence Address | 3 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Secretary Name | Kerry Christine Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2001(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 June 2011) |
Role | Company Director |
Correspondence Address | 3 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Director Name | Colin Hardman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2000) |
Role | Chairman |
Correspondence Address | 4 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Director Name | Elizabeth Hardman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 4 Higher Booths Lane Crawshawbooth Rossendale Lancashire BB4 8DB |
Director Name | Peter Anthony Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1995) |
Role | Self Employed Consultant |
Correspondence Address | 18 Bedfordshire Down Warfield Bracknell Berkshire RG42 3UA |
Secretary Name | Jean Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | The Stables 53 Bonfire Hill Road Crawshawbooth Rossendale Lancs BB4 8PG |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
120 at 1 | Andrew Gerrard Hardman 60.00% Ordinary |
---|---|
80 at 1 | Ms Kerry Christine Hardman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,089 |
Cash | £55,265 |
Current Liabilities | £273,390 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2011 | Final Gazette dissolved following liquidation (1 page) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
8 February 2010 | Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Unit 5 Hugh Business Park Bacup Road Waterfoot Lancashire BB4 7BT on 8 February 2010 (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Resolutions
|
2 February 2010 | Statement of affairs with form 4.19 (7 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Statement of affairs with form 4.19 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from chapel buildings unit e hud hey business park haslingden rossendale lancashire BB4 5JH (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from chapel buildings unit e hud hey business park haslingden rossendale lancashire BB4 5JH (1 page) |
7 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members
|
2 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members
|
24 January 2005 | Registered office changed on 24/01/05 from: rosehill street crawshawbooth rossendale lancashire BB4 8BH (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: rosehill street crawshawbooth rossendale lancashire BB4 8BH (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members
|
26 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Return made up to 19/01/02; full list of members (5 pages) |
10 April 2002 | Return made up to 19/01/02; full list of members (5 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
12 September 2000 | £ ic 1000/200 09/08/00 £ sr 800@1=800 (1 page) |
12 September 2000 | £ ic 1000/200 09/08/00 £ sr 800@1=800 (1 page) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 19/01/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 February 1998 | Return made up to 19/01/98; full list of members
|
4 February 1998 | Return made up to 19/01/98; full list of members (5 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 August 1996 | Director resigned (1 page) |
25 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
25 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 July 1995 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1971 | Incorporation (17 pages) |
14 October 1971 | Incorporation (17 pages) |