Company NameConsolidated Holdings Limited
DirectorsPeter Hardy and Robert Douglas Pass
Company StatusDissolved
Company Number01563447
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Peter Hardy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address15 Keats Drive
Rode Heath
Stoke On Trent
Staffordshire
ST7 3TP
Director NameMr Robert Douglas Pass
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Avonwick Grove Birchvale
Birches Head
Stoke-On-Trent
ST1 6UA
Secretary NameMr Christopher Reginald Forrester
NationalityBritish
StatusCurrent
Appointed22 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Sycamore Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3SF
Director NameMr Christopher Reginald Forrester
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address23 Sycamore Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3SF

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£141,382
Current Liabilities£655,665

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Crt.order -change of liquidator (18 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
13 March 2000Notice of Constitution of Liquidation Committee (2 pages)
7 March 2000Registered office changed on 07/03/00 from: oriel works hill crest street hanley stoke-on-trent staffs ST1 2AA (1 page)
7 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2000Statement of affairs (17 pages)
1 March 2000Appointment of a voluntary liquidator (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 September 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 29/09/96
(4 pages)
25 September 1995Return made up to 30/09/95; full list of members (6 pages)
6 August 1985Company name changed\certificate issued on 06/08/85 (2 pages)
21 May 1981Certificate of incorporation (1 page)