Whitefield
Manchester
Lancashire
M45 7FL
Secretary Name | Paula Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 January 2014) |
Role | Company Director |
Correspondence Address | 2 Calico Close Salford Lancashire M3 6AH |
Director Name | Richard Charles Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Marina Deal Kent CT14 6NP |
Director Name | Michael Edward William Hart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 93 Timber Bank Vigo Meopham Kent DA13 0SN |
Secretary Name | Richard Charles Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Marina Deal Kent CT14 6NP |
Director Name | Stephen James |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 January 2006) |
Role | Transport |
Correspondence Address | Apartment 300 2 Old Brompton Road South Kensington London SW7 3DQ |
Secretary Name | Kathy Hart |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 January 2006) |
Role | Secretary |
Correspondence Address | Apartment 300 2 Old Brompton Road South Kensington London SW7 3DQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,904 |
Current Liabilities | £20,904 |
Latest Accounts | 30 September 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2014 | Final Gazette dissolved following liquidation (1 page) |
11 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2013 | Notice of final account prior to dissolution (1 page) |
11 October 2013 | Return of final meeting of creditors (1 page) |
11 October 2013 | Notice of final account prior to dissolution (1 page) |
12 February 2008 | Appointment of a liquidator (1 page) |
12 February 2008 | Appointment of a liquidator (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
29 November 2007 | Order of court to wind up (1 page) |
29 November 2007 | Order of court to wind up (1 page) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 November 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members
|
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 44 high street snodland kent ME6 5DA (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 44 high street snodland kent ME6 5DA (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
12 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
12 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
26 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members (5 pages) |
13 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
13 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
23 July 1999 | Return made up to 28/06/99; full list of members (5 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
23 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 12 little market row leybourne west malling kent ME19 5QL (1 page) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 12 little market row leybourne west malling kent ME19 5QL (1 page) |
16 July 1997 | Return made up to 28/06/97; full list of members
|
16 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: blue circle site holborough road snodland kent ME6 5PJ (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: blue circle site holborough road snodland kent ME6 5PJ (1 page) |
31 July 1996 | Company name changed harcol foamcrete LIMITED\certificate issued on 01/08/96 (2 pages) |
31 July 1996 | Company name changed harcol foamcrete LIMITED\certificate issued on 01/08/96 (2 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
30 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 August 1995 | Return made up to 28/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |