Ramsbottom
Bury
Lancashire
BL0 9TD
Director Name | Mr Howard Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(14 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 August 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Joseph Keith Robinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 187 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Secretary Name | Miss Lynne Alison Shew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Whittingham Drive Ramsbottom Lancashire BL0 9NY |
Secretary Name | Anthony John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 187 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Director Name | Mr Timothy Guy Daverage |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brooklands Road Holcombe Brook Bury Lancashire BL0 9SW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | holcombetextileservices.co.uk |
---|
Registered Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Howard Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,668 |
Current Liabilities | £30,668 |
Latest Accounts | 25 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 March 2015 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
19 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
6 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
31 March 2014 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
20 December 2013 | Previous accounting period shortened from 28 March 2013 to 26 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 28 March 2013 to 26 March 2013 (1 page) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 28 March 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 28 March 2012 (3 pages) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 1 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Timothy Daverage as a director (1 page) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Timothy Daverage as a director (1 page) |
18 January 2012 | Registered office address changed from 7 Brooklands Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9SW on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 7 Brooklands Road Holcombe Brook Ramsbottom Bury Lancashire BL0 9SW on 18 January 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Company name changed hts print & design LIMITED\certificate issued on 19/10/11
|
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Company name changed hts print & design LIMITED\certificate issued on 19/10/11
|
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Howard Smith on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Diane Smith on 1 October 2009 (1 page) |
26 May 2010 | Secretary's details changed for Diane Smith on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Howard Smith on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Howard Smith on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Diane Smith on 1 October 2009 (1 page) |
26 May 2010 | Director's details changed for Timothy Guy Daverage on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
15 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Company name changed holcombe textile services limite d\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed holcombe textile services limite d\certificate issued on 19/04/06 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 187 whittingham drive ramsbottom bury lancs. BL0 9NY (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 187 whittingham drive ramsbottom bury lancs. BL0 9NY (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Company name changed 7736 kr LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed 7736 kr LIMITED\certificate issued on 12/09/02 (2 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
8 January 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
8 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1995 | (3 pages) |
20 April 1994 | Return made up to 09/03/94; full list of members (5 pages) |
20 April 1994 | Return made up to 09/03/94; full list of members (5 pages) |
11 May 1993 | Ad 19/04/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 May 1993 | Ad 19/04/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 March 1993 | New director appointed (2 pages) |
23 March 1993 | New director appointed (2 pages) |
16 March 1993 | Secretary resigned (2 pages) |
16 March 1993 | Secretary resigned (3 pages) |
16 March 1993 | Secretary resigned (2 pages) |
9 March 1993 | Incorporation (11 pages) |
9 March 1993 | Incorporation (11 pages) |