Helmsmore
Rodendale
BB4 4LX
Director Name | George Hardman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(1 day after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Colville Drive Bury Lancashire BL8 2DX |
Secretary Name | Barry Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(1 day after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Mercer House 478 Holcombe Road Helmsmore Rodendale BB4 4LX |
Director Name | Janice Hardman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Sales Director |
Correspondence Address | 478 Holcombe Road Rossendale Lancashire BB4 4LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Distribution Centre Hurst Street Industrial Estate Bury Lancashire BL9 7ES |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Statement of affairs (9 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
13 April 1999 | Return made up to 15/02/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 10 bedford street bury lancashire BL9 6ET (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
15 February 1996 | Incorporation (10 pages) |