27 Harwood Lane, Great Harwood
Blackburn
Lancashire
BB6 7TB
Director Name | Mr Edward Kevin Stephens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 04 December 2014) |
Role | Joinery & Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Garfield Swallows Rest, Thistleton Lodge, Thistleton Preston Lancashire PR4 3XA |
Secretary Name | Mr John Edward Dignan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 22 years (closed 04 December 2014) |
Role | Joinery & Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Sumatra 27 Harwood Lane, Great Harwood Blackburn Lancashire BB6 7TB |
Director Name | Christopher Threlfall |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 December 1991) |
Role | Company Director |
Correspondence Address | 1 Avalon Drive Freckleton Preston Lancashire PR4 1PE |
Secretary Name | Alice Threlfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 1992) |
Role | Company Director |
Correspondence Address | 113 Bush Lane Freckleton Preston Lancashire PR4 1SB |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
5k at £1 | Edward Kevin Stevens 49.99% Ordinary |
---|---|
5k at £1 | Mr John Edward Dignan 49.99% Ordinary |
2 at £1 | Dorothy Threlfall 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,603 |
Cash | £44 |
Current Liabilities | £390,717 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (12 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (11 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 28 June 2012 (11 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (11 pages) |
19 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of affairs with form 4.19 (15 pages) |
7 July 2011 | Statement of affairs with form 4.19 (15 pages) |
7 July 2011 | Resolutions
|
15 June 2011 | Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 15 June 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 January 2010 | Director's details changed for Mister Edward Kevin Stephens on 15 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mister John Edward Dignan on 15 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mister John Edward Dignan on 15 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mister Edward Kevin Stephens on 15 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | (7 pages) |
2 March 2006 | (7 pages) |
14 December 2005 | Return made up to 16/12/05; full list of members
|
14 December 2005 | Return made up to 16/12/05; full list of members
|
1 March 2005 | (7 pages) |
1 March 2005 | (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page) |
13 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
3 March 2004 | (12 pages) |
3 March 2004 | (12 pages) |
12 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
5 March 2003 | (7 pages) |
5 March 2003 | (7 pages) |
16 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
5 March 2002 | (6 pages) |
5 March 2002 | (6 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
1 June 2001 | (6 pages) |
1 June 2001 | (6 pages) |
25 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
5 March 2000 | (6 pages) |
5 March 2000 | (6 pages) |
24 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
3 March 1999 | (6 pages) |
3 March 1999 | (6 pages) |
12 January 1999 | Return made up to 16/12/98; no change of members
|
12 January 1999 | Return made up to 16/12/98; no change of members
|
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
9 December 1997 | (6 pages) |
9 December 1997 | (6 pages) |
27 February 1997 | (9 pages) |
27 February 1997 | (9 pages) |
15 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
26 January 1996 | Return made up to 16/12/95; no change of members
|
26 January 1996 | Return made up to 16/12/95; no change of members
|
9 January 1996 | (8 pages) |
9 January 1996 | (8 pages) |
24 March 1995 | (7 pages) |
24 March 1995 | (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 March 1991 | Ad 07/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 March 1991 | Ad 07/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 June 1989 | Company name changed maingram LIMITED\certificate issued on 29/06/89 (2 pages) |
28 June 1989 | Company name changed maingram LIMITED\certificate issued on 29/06/89 (2 pages) |
31 January 1989 | Incorporation (21 pages) |
31 January 1989 | Incorporation (21 pages) |