Wrightington
Wigan
Lancashire
WN6 9RH
Secretary Name | Mr Michael John Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ |
Director Name | Mr Michael John Proctor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ |
Director Name | John Sanderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Maple Crescent Rishton Blackburn Lancashire BB1 4RJ |
Secretary Name | Colin Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Pear Tree Avenue Coppull Lancashire PR7 4NL |
Director Name | Susan Mary Burgess |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 17 February 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartley Street Passmonds Rochdale Lancashire OL12 7NF |
Director Name | Paul Lynch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2002) |
Role | Commercial Director |
Correspondence Address | 22 Drakehall Westhoughton Bolton Lancashire BL5 2RA |
Director Name | Carla Mather |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2004) |
Role | Administrator |
Correspondence Address | 84 White Oak View Bolton Lancashire BL3 1ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.harmonyblindsofbolton.co.uk/ |
---|---|
Telephone | 01204 657127 |
Telephone region | Bolton |
Registered Address | A1 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Harmony Blinds LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
29 June 1999 | Delivered on: 1 July 1999 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies and obligations and liabilities due or to become due from the company to the chargee under or pursuant to the invoice discounting agreement and/or this deed. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 November 1996 | Delivered on: 12 November 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Susan Burgess as a director (1 page) |
12 October 2010 | Termination of appointment of Susan Burgess as a director (1 page) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Michael John Proctor on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Mather on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Mather on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Proctor on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Mary Burgess on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Colin Mather on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Proctor on 2 October 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 01/10/04; full list of members
|
30 November 2004 | Return made up to 01/10/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
31 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 28/10/99; full list of members (7 pages) |
16 February 2000 | Return made up to 28/10/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
30 January 1998 | Return made up to 28/10/97; full list of members (6 pages) |
15 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
15 November 1996 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: A1 edgefield industrial estate plodder lane bolton BL4 0LR (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: A1 edgefield industrial estate plodder lane bolton BL4 0LR (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Incorporation (16 pages) |
28 October 1996 | Incorporation (16 pages) |