Farnworth
Bolton
BL4 0NF
Secretary Name | Carole Woodcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Director/Company Secretary |
Correspondence Address | 8 Oxford Close Farnworth Bolton BL4 0NF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | John Michael Woodcock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oxford Close Farnworth Bolton BL4 0NF |
Director Name | Samuel Woodcock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oxford Close Farnworth Bolton BL4 0NF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | John Michael Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Oxford Close Farnworth Bolton BL4 0NF |
Secretary Name | Robin Arthur Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 6 Victoria Road Kearsley Bolton Lancashire BL4 8NR |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,376 |
Current Liabilities | £126,075 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 September 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: bank house 266/268 chapel street salford M3 5JZ (1 page) |
8 November 1999 | Appointment of a voluntary liquidator (1 page) |
8 November 1999 | Statement of affairs (4 pages) |
8 November 1999 | Resolutions
|
22 October 1999 | Secretary resigned (1 page) |
2 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
30 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 January 1999 | Company name changed hawk leasing LIMITED\certificate issued on 15/01/99 (2 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
8 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
5 August 1996 | Company name changed harco leasing LIMITED\certificate issued on 06/08/96 (2 pages) |
28 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
27 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
22 November 1995 | Particulars of mortgage/charge (6 pages) |