Company NameAnnton Limited
DirectorsJohn Anthony Hardman and Ann Margaret Hardman
Company StatusDissolved
Company Number01750811
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Anthony Hardman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressChurchview
Saddleworth Road Barkisland
Halifax
West Yorkshire
HX4 0AF
Secretary NameJohn Anthony Hardman
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressChurchview
Saddleworth Road Barkisland
Halifax
West Yorkshire
HX4 0AF
Director NameAnn Margaret Hardman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1993(10 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleFile And File Storage Manufact
Correspondence Address10 Higher Austins
Lostock
Bolton
Lancashire
BL6 4LY

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,934
Cash£858
Current Liabilities£300,703

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
25 April 1996Registered office changed on 25/04/96 from: annton house kirkless trading estates cale lane wigan WN2 1HB (1 page)
24 April 1996Appointment of a voluntary liquidator (1 page)
24 April 1996Notice of Constitution of Liquidation Committee (2 pages)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)