Golcar
Huddersfield
West Yorkshire
HD7 4PG
Director Name | William Riley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Fence Manufacturer |
Correspondence Address | Spring Hill Farm Dean Lane Water Rossendale Lancashire BB4 9RB |
Secretary Name | William Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Fence Manufacturer |
Correspondence Address | Spring Hill Farm Dean Lane Water Rossendale Lancashire BB4 9RB |
Director Name | Allan McNicholas |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1997) |
Role | Works Engineer |
Correspondence Address | 28 Lonsdale Street Elton Bury Lancashire BL8 2QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,603 |
Cash | £4,448 |
Current Liabilities | £327,499 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Statement of affairs (7 pages) |
9 April 1998 | Appointment of a voluntary liquidator (1 page) |
11 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 July 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 20/01/97; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |