Harwood
Bolton
Lancashire
BL2 4AU
Director Name | David John Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 February 2006) |
Role | Chairman And Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hazel Grove Bacup Lancashire OL13 9XT |
Director Name | Allan Warburton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 14 Green Drive Clitheroe Lancashire BB7 2BB |
Director Name | Anthony Newis Benson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 August 1999) |
Role | Non Executive Dir |
Correspondence Address | Brack Cottage Sugar Lane Adlington, Macclesfield Cheshire |
Director Name | Ian Brocklehurst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 1999) |
Role | Financial Director/Company Secretary |
Correspondence Address | 40 Chester Avenue Little Lever Bolton Lancashire BL3 1XE |
Director Name | Ian Edward Crawley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 1995) |
Role | Production Manager |
Correspondence Address | 25 Windsor Drive Elton Bury Lancashire BL8 2DB |
Director Name | Reginald Crompton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 1995) |
Role | Sales Director |
Correspondence Address | 19 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Secretary Name | Ian Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 40 Chester Avenue Little Lever Bolton Lancashire BL3 1XE |
Secretary Name | Kenneth Donald Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 7 Bardsley Close Harwood Bolton Lancashire BL2 4AU |
Secretary Name | Timothy Mark Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2003) |
Role | Corporate Advisor |
Correspondence Address | 7 Mill Leat Close Parbold Wigan Lancashire WN8 7NJ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2005 | Receiver's abstract of receipts and payments (4 pages) |
5 July 2005 | Receiver ceasing to act (1 page) |
20 May 2005 | Receiver's abstract of receipts and payments (4 pages) |
3 June 2003 | Administrative Receiver's report (13 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: bleaklow mill hawkshaw bury lancashire BL8 4LL (1 page) |
24 March 2003 | Appointment of receiver/manager (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Accounts for a medium company made up to 31 October 2001 (12 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 April 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
22 September 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 June 2000 | Accounts for a medium company made up to 31 October 1999 (18 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
31 January 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
24 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (18 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (6 pages) |
20 October 1988 | Memorandum and Articles of Association (5 pages) |
12 November 1986 | Particulars of mortgage/charge (3 pages) |