Harwood Lane
Great Harwood
Lancashire
BB6 7TB
Director Name | Mr Bryn Eastwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Keats Avenue Norden Rochdale Lancashire OL12 7PZ |
Secretary Name | David Andrew Glen |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Director |
Correspondence Address | Deyne Court Harwood Lane Great Harwood Lancashire BB6 7TB |
Director Name | Mr Edmund Lester |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2003) |
Role | Cost & Management Accountant |
Correspondence Address | 43 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Director Name | Mr Alan Murray |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2003) |
Role | Works Management Consultant |
Country of Residence | England |
Correspondence Address | 46 Kermoor Avenue Astley Bridge Bolton Lancashire BL1 7HN |
Director Name | Mr Graham Southern |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 1992) |
Role | Works Management Consultant |
Correspondence Address | 79 Lever Park Avenue Horwich Bolton Lancashire BL6 7LQ |
Secretary Name | Mr Graham Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 79 Lever Park Avenue Horwich Bolton Lancashire BL6 7LQ |
Secretary Name | Mr Edmund Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 43 Higher Dunscar Egerton Bolton Lancashire BL7 9TF |
Secretary Name | Gayleen Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(28 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 2003) |
Role | Secretary |
Correspondence Address | Deyne Court Harwood Lane Great Harwood Lancashire BB6 7TB |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £500,464 |
Cash | £10,761 |
Current Liabilities | £570,709 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
13 February 2018 | Restoration by order of the court (3 pages) |
---|---|
13 February 2018 | Restoration by order of the court (3 pages) |
26 January 2008 | Dissolved (1 page) |
26 October 2007 | Notice of move from Administration to Dissolution (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
14 June 2007 | Administrator's progress report (7 pages) |
8 January 2007 | Statement of affairs (45 pages) |
28 December 2006 | Statement of administrator's proposal (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: halliwell industrial estate wapping street halliwell bolton BL1 8DP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: george house george street manchester M1 4HF (1 page) |
6 November 2006 | Appointment of an administrator (1 page) |
23 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
15 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
11 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
26 September 1995 | Return made up to 14/09/95; full list of members
|
23 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 April 1974 | Incorporation (19 pages) |
9 April 1974 | Incorporation (19 pages) |