Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary Name | Mr Paul Darren Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(7 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Secretary Name | Mrs Karen Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 1993) |
Role | Company Director |
Correspondence Address | Midtop House Carlyle Street Bury Lancs BL9 0JJ |
Secretary Name | Geoffrey Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 12 Rollesby Close Bury Lancashire BL8 1EW |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,008,156 |
Cash | £5,465 |
Current Liabilities | £800,150 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: arthur andersen bank house 9 charlotte street manchester lancashire M1 4EU (1 page) |
21 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 May 2002 | Receiver ceasing to act (1 page) |
22 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1999 | Administrative Receiver's report (8 pages) |
11 June 1999 | Appointment of receiver/manager (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 6 brookfield house the higher precinct holcombe brook, bury lancashire. BL0 9SH (1 page) |
31 January 1999 | Return made up to 08/10/98; no change of members (6 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 08/10/97; no change of members (4 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 November 1996 | Return made up to 08/10/96; full list of members
|
22 October 1996 | Accounting reference date extended from 30/03/96 to 30/09/96 (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1996 | Accounts for a small company made up to 30 March 1995 (8 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Return made up to 08/10/95; no change of members
|
5 October 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
4 August 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |