Harwood
Bolton
Lancashire
BL2 4DH
Secretary Name | Yvonne Hoctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1992(1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 38 Riding Gate Harwood Bolton Lancashire BL2 4DH |
Director Name | Yvonne Hoctor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 August 2008) |
Role | Co Secretary |
Correspondence Address | 38 Riding Gate Harwood Bolton Lancashire BL2 4DH |
Director Name | Nicholas Dominic Hoctor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 8 Brindle Fold Bamber Bridge Preston Lancashire PR5 6RU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David John Hughes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 149 Parrin Lane Eccles Manchester M30 8BJ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £506,070 |
Net Worth | £160,953 |
Cash | £638 |
Current Liabilities | £2,713,792 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2007 | Receiver ceasing to act (1 page) |
4 June 2007 | Order of court - dissolution void (3 pages) |
23 December 2005 | Dissolved (1 page) |
10 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: sovereign house queen street manchester M2 5HR (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Statement of affairs (10 pages) |
14 January 2002 | Resolutions
|
31 December 2001 | Administrative Receiver's report (4 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
5 November 2001 | Appointment of receiver/manager (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: bedford house 60 chorley new road bolton BL1 4DA (1 page) |
30 May 2001 | Return made up to 19/05/01; full list of members
|
2 May 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 38 riding gate harwood bolton lancs BL2 4DA (1 page) |
2 October 2000 | New director appointed (2 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 December 1999 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
2 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
18 December 1998 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
30 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
9 February 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
22 May 1997 | Return made up to 19/05/97; full list of members
|
13 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
4 February 1996 | Nc inc already adjusted 11/01/96 (1 page) |
4 February 1996 | Resolutions
|
4 February 1996 | Ad 11/01/96--------- £ si 38998@1=38998 £ ic 2/39000 (2 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 July 1995 | Return made up to 19/05/95; no change of members
|
17 July 1992 | Company name changed semigrove LIMITED\certificate issued on 20/07/92 (2 pages) |
19 May 1992 | Incorporation (15 pages) |