Heaton
Bolton
Lancashire
BL1 5BQ
Director Name | Stephen Dennis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Director Name | Mr Darren Lee Holt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(16 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 31 March 2015) |
Role | Accountant Ch |
Country of Residence | England |
Correspondence Address | 8 Pickering Close Timperley Altrincham Cheshire WA15 6PT |
Secretary Name | Mr Darren Lee Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(16 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 31 March 2015) |
Role | Accountant Ch |
Country of Residence | England |
Correspondence Address | 8 Pickering Close Timperley Altrincham Cheshire WA15 6PT |
Director Name | Charles Watkin Topham |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 10 Breckland Drive Heaton Bolton Lancashire BL1 5ES |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Mr David James Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Mr Charles Richard Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Secretary Name | Charles Richard Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Rodney Michael Graves |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere Hall Mere Knutsford Cheshire WA16 0WY |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10k at 1 | Power Supply Group LTD 99.99% Ordinary |
---|---|
1 at 1 | Hartman Ik LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £719,537 |
Cash | £33,519 |
Current Liabilities | £1,687,274 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Final Gazette dissolved following liquidation (1 page) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
12 November 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
12 November 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
7 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
3 October 2013 | Court order insolvency:court order replacement liquidators (6 pages) |
3 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2013 | Court order insolvency:court order replacement liquidators (6 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (6 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 22 March 2011 (6 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (6 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
16 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 April 2010 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 7 April 2010 (2 pages) |
29 March 2010 | Administrator's progress report to 8 March 2010 (22 pages) |
29 March 2010 | Administrator's progress report to 8 March 2010 (22 pages) |
29 March 2010 | Administrator's progress report to 8 March 2010 (22 pages) |
23 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
23 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
18 January 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
18 January 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
9 January 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
9 January 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
18 December 2009 | Result of meeting of creditors (38 pages) |
18 December 2009 | Result of meeting of creditors (38 pages) |
16 December 2009 | Statement of affairs with form 2.14B (6 pages) |
16 December 2009 | Statement of affairs with form 2.14B (6 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Registered office address changed from 135 Bridgeman Street Bolton Greater Manchester BL3 6BS on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 135 Bridgeman Street Bolton Greater Manchester BL3 6BS on 12 October 2009 (1 page) |
8 October 2009 | Appointment of an administrator (1 page) |
8 October 2009 | Appointment of an administrator (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 August 2008 | (7 pages) |
20 August 2008 | (7 pages) |
5 August 2008 | (7 pages) |
5 August 2008 | (7 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / sheila dennis / 01/09/2007 (1 page) |
26 March 2008 | Director's change of particulars / stephen dennis / 01/09/2007 (1 page) |
26 March 2008 | Director's change of particulars / stephen dennis / 01/09/2007 (1 page) |
26 March 2008 | Director's change of particulars / sheila dennis / 01/09/2007 (1 page) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 February 2007 | (7 pages) |
20 February 2007 | (7 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (8 pages) |
19 September 2005 | (8 pages) |
19 September 2005 | (8 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
18 January 2005 | (7 pages) |
18 January 2005 | (7 pages) |
8 June 2004 | Statement of rights attached to allotted shares (1 page) |
8 June 2004 | Statement of rights attached to allotted shares (1 page) |
30 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 September 2003 | (7 pages) |
19 September 2003 | (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 14 wynford square west ashton street salford manchester M5 2SN (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 14 wynford square west ashton street salford manchester M5 2SN (1 page) |
1 April 2003 | Return made up to 28/02/03; full list of members
|
1 April 2003 | Return made up to 28/02/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 February 2002 | (5 pages) |
4 February 2002 | (5 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 January 2001 | (5 pages) |
21 January 2001 | (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 June 1999 | Return made up to 28/02/99; full list of members
|
28 June 1999 | Return made up to 28/02/99; full list of members
|
1 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
22 May 1998 | Return made up to 28/02/98; no change of members
|
22 May 1998 | Return made up to 28/02/98; no change of members
|
30 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (16 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
15 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
25 June 1996 | Return made up to 28/02/96; no change of members
|
25 June 1996 | Return made up to 28/02/96; no change of members
|
30 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
30 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
17 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 August 1993 | Director's particulars changed (2 pages) |
6 August 1993 | Director's particulars changed (2 pages) |
12 May 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 May 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 October 1992 | Registered office changed on 01/10/92 from: renown house merchants quay salford M5 2SS (1 page) |
1 October 1992 | Registered office changed on 01/10/92 from: renown house merchants quay salford M5 2SS (1 page) |
7 February 1989 | Director resigned (2 pages) |
7 February 1989 | Director resigned (2 pages) |
18 June 1987 | New director appointed (2 pages) |
18 June 1987 | New director appointed (2 pages) |
6 April 1984 | Memorandum and Articles of Association (14 pages) |
6 April 1984 | Memorandum and Articles of Association (14 pages) |
27 March 1984 | Company name changed\certificate issued on 27/03/84 (2 pages) |
27 March 1984 | Company name changed\certificate issued on 27/03/84 (2 pages) |
17 November 1983 | Certificate of incorporation (1 page) |
17 November 1983 | Certificate of incorporation (1 page) |