Haresfinch
St Helens
Merseyside
WA11 9NP
Director Name | Matthew David Stott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 December 2008) |
Role | Nightclub/Operator |
Correspondence Address | 22 Skelton Close Haresfinch St. Helens WA11 9NP |
Secretary Name | Mr David Lawrence Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 December 2008) |
Role | Leisure |
Correspondence Address | 22 Skelton Close Haresfinch St Helens Merseyside WA11 9NP |
Director Name | Ronald McGurk |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Redruth Avenue Laffak St Helens Merseyside WA11 9EY |
Secretary Name | Ronald McGurk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Redruth Avenue Laffak St Helens Merseyside WA11 9EY |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£69,779 |
Cash | £2,448 |
Current Liabilities | £57,262 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 20 June 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 55-59 ormskirk street st helens merseyside WA10 2SY (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Appointment of a voluntary liquidator (1 page) |
6 July 2004 | Statement of affairs (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 November 2003 | Return made up to 09/05/03; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |