Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director Name | Miss Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 17 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Robert John Redgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 17 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Edwina Maud Gill |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2002) |
Role | Secretary |
Correspondence Address | 97 Garth End Road West Ayton Scarborough North Yorkshire YO13 9JJ |
Director Name | Jonathan Gill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2002) |
Role | Haulage Contractor |
Correspondence Address | 97 Garth End Road West Ayton Scarborough North Yorkshire YO13 9JJ |
Secretary Name | Edwina Maud Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 97 Garth End Road West Ayton Scarborough North Yorkshire YO13 9JJ |
Director Name | David John Stansfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Secretary Name | David John Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Website | williamhare.com/ |
---|---|
Telephone | 0161 6090000 |
Telephone region | Manchester |
Registered Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
1000 at £1 | William Hare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Application to strike the company off the register (3 pages) |
20 September 2011 | Application to strike the company off the register (3 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
2 December 2008 | Director and Secretary's Change of Particulars / robert redgate / 01/08/2008 / HouseName/Number was: , now: 44; Street was: 23 mill view lane, now: wallsuches; Post Code was: BL6 6TL, now: BL6 6TT (1 page) |
2 December 2008 | Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
2 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
1 December 2007 | Return made up to 05/11/07; no change of members
|
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
17 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
22 October 2002 | Auditor's resignation (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | Company name changed T.E.F. freight (scarborough) lim ited\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed T.E.F. freight (scarborough) lim ited\certificate issued on 14/10/02 (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
10 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |