Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2009) |
Role | Administration Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr William Vincent Hanley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Alan David Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherwell House Little Tew Chipping Norton Oxfordshire OX7 4JE |
Director Name | Mr John Thomas Yates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 11 Friary Avenue Lichfield Staffordshire WS13 6QQ |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2009) |
Role | Administration Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2004) |
Role | Financial Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,446,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 October 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 October 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Declaration of solvency (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Declaration of solvency (3 pages) |
7 June 2011 | Resolutions
|
14 April 2011 | SH01 for UNLIMITED company (6 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | SH01 for UNLIMITED company (6 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-04-14
|
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
8 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2009 | Re-registration of Memorandum and Articles (20 pages) |
8 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Re-registration of Memorandum and Articles (20 pages) |
8 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
7 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
7 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
7 October 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
7 October 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 30 December 2006 (15 pages) |
10 August 2007 | Full accounts made up to 30 December 2006 (15 pages) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (14 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (14 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (14 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (13 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 15/12/03; full list of members
|
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire.BL0 9AL (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire.BL0 9AL (1 page) |
23 September 2003 | Full accounts made up to 28 December 2002 (13 pages) |
23 September 2003 | Full accounts made up to 28 December 2002 (13 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
4 October 2002 | Full accounts made up to 29 December 2001 (12 pages) |
4 October 2002 | Full accounts made up to 29 December 2001 (12 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (125 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (125 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 January 2001 | Auditor's resignation (4 pages) |
2 January 2001 | Auditor's resignation (4 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (11 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (11 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (11 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 26 December 1998 (102 pages) |
18 May 1999 | Full accounts made up to 26 December 1998 (102 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 27 December 1997 (107 pages) |
1 September 1998 | Full accounts made up to 27 December 1997 (107 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
9 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 May 1997 | Ad 01/05/97--------- £ si 138514715@1=138514715 £ ic 233111011/371625726 (2 pages) |
30 May 1997 | Ad 30/04/97--------- £ si 11956000@1=11956000 £ ic 221155011/233111011 (2 pages) |
30 May 1997 | Ad 30/04/97--------- £ si 11956000@1=11956000 £ ic 221155011/233111011 (2 pages) |
30 May 1997 | Ad 01/05/97--------- £ si 138514715@1=138514715 £ ic 233111011/371625726 (2 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 29 June 1996 (14 pages) |
6 March 1997 | Full accounts made up to 29 June 1996 (14 pages) |
24 December 1996 | Auditor's resignation (1 page) |
24 December 1996 | Auditor's resignation (1 page) |
30 January 1996 | Return made up to 15/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 15/12/95; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 1 July 1995 (15 pages) |
24 January 1996 | Full accounts made up to 1 July 1995 (15 pages) |
24 January 1996 | Full accounts made up to 1 July 1995 (15 pages) |
24 May 1995 | Ad 18/03/95--------- £ si 5853541@1=5853541 £ ic 218733925/224587466 (2 pages) |
24 May 1995 | Ad 18/03/95--------- £ si 5853541@1=5853541 £ ic 218733925/224587466 (2 pages) |
13 January 1995 | Full accounts made up to 2 July 1994 (14 pages) |
13 January 1995 | Full accounts made up to 2 July 1994 (14 pages) |
13 January 1995 | Full accounts made up to 2 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
19 February 1994 | Full accounts made up to 3 July 1993 (13 pages) |
19 February 1994 | Full accounts made up to 3 July 1993 (13 pages) |
19 February 1994 | Full accounts made up to 3 July 1993 (13 pages) |
22 April 1993 | Full accounts made up to 27 June 1992 (10 pages) |
22 April 1993 | Full accounts made up to 27 June 1992 (10 pages) |
25 February 1992 | Memorandum and Articles of Association (21 pages) |
25 February 1992 | Memorandum and Articles of Association (21 pages) |