Harwood
Bolton
BL2 3PW
Director Name | Peter Friska |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 95 Lincoln Drive Aspull Wigan Lancashire WN2 1XB |
Director Name | Martin Readyhough |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 5 Greenside Ainsworth Bolton Lancashire BL2 5SE |
Secretary Name | Peter Friska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 95 Lincoln Drive Aspull Wigan Lancashire WN2 1XB |
Secretary Name | Lindsey Readyhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 168 Hardy Mill Road Harwood Bolton BL2 3PW |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £724,143 |
Net Worth | £125,185 |
Cash | £1,362 |
Current Liabilities | £1,317,324 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
10 November 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Form 2.38B (12 pages) |
20 September 2007 | Form 2.40B (1 page) |
10 August 2007 | Notice of move from Administration to Dissolution (11 pages) |
21 June 2007 | Administrator's progress report (13 pages) |
21 June 2007 | Administrator's progress report (13 pages) |
8 June 2007 | Notice of extension of period of Administration (1 page) |
1 December 2006 | Administrator's progress report (15 pages) |
4 July 2006 | Administrator's progress report (21 pages) |
4 July 2006 | Administrator's progress report (12 pages) |
4 July 2006 | Administrator's progress report (13 pages) |
26 May 2006 | Notice of extension of period of Administration (2 pages) |
18 November 2005 | Notice of extension of period of Administration (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
20 January 2005 | Statement of administrator's proposal (35 pages) |
4 January 2005 | Statement of affairs (29 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: bank house 266 - 268 chapel street salford manchester M3 5JZ (1 page) |
7 December 2004 | Appointment of an administrator (1 page) |
18 November 2004 | Return made up to 17/09/04; full list of members; amend (7 pages) |
28 October 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
16 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Ad 22/08/03--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
4 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
1 September 2003 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 October 1999 | Particulars of contract relating to shares (3 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Nc inc already adjusted 16/05/99 (1 page) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
16 April 1992 | Particulars of mortgage/charge (3 pages) |
1 March 1985 | Incorporation (15 pages) |
12 February 1985 | Share capital/value on formation (1 page) |