Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Alistair Daniel John Cochrane |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 May 2012) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Tnt House Holly Lane Atherstone Warwickshire CV9 2RY |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2009) |
Role | Director Of Administration |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr John Thomas Yates |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 11 Friary Avenue Lichfield Staffordshire WS13 6QQ |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2004) |
Role | Financial Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,363,000 |
Current Liabilities | £31,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
27 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Declaration of solvency (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 January 2011 | Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages) |
4 January 2011 | Appointment of Mr Alistair Daniel John Cochrane as a director (2 pages) |
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
8 April 2009 | Re-registration of Memorandum and Articles (19 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
8 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 April 2009 | Re-registration of Memorandum and Articles (19 pages) |
8 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
2 October 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages) |
2 October 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 30 December 2006 (15 pages) |
10 August 2007 | Full accounts made up to 30 December 2006 (15 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
4 May 2006 | Full accounts made up to 1 January 2005 (13 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 27 December 2003 (12 pages) |
28 September 2004 | New director appointed (4 pages) |
28 September 2004 | New director appointed (4 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: po box 99 railway st ramsbottom bury lancashire BL0 9AL (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: po box 99 railway st ramsbottom bury lancashire BL0 9AL (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (3 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
6 October 2002 | Full accounts made up to 29 December 2001 (11 pages) |
6 October 2002 | Full accounts made up to 29 December 2001 (11 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 30 December 2000 (11 pages) |
29 June 2001 | Full accounts made up to 30 December 2000 (11 pages) |
12 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 January 2001 | Auditor's resignation (4 pages) |
2 January 2001 | Auditor's resignation (4 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (7 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (7 pages) |
4 September 2000 | Full accounts made up to 1 January 2000 (7 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 26 December 1998 (100 pages) |
30 July 1999 | Full accounts made up to 26 December 1998 (100 pages) |
8 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 27 December 1997 (122 pages) |
1 September 1998 | Full accounts made up to 27 December 1997 (122 pages) |
18 May 1998 | Statement of affairs (2 pages) |
18 May 1998 | Ad 01/05/98--------- £ si 6060000@1=6060000 £ ic 9605611/15665611 (2 pages) |
18 May 1998 | Statement of affairs (2 pages) |
18 May 1998 | Ad 01/05/98--------- £ si 6060000@1=6060000 £ ic 9605611/15665611 (2 pages) |
13 June 1997 | Company name changed hackremco (no.1220) LIMITED\certificate issued on 16/06/97 (2 pages) |
13 June 1997 | Company name changed hackremco (no.1220) LIMITED\certificate issued on 16/06/97 (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 May 1997 | £ nc 100/500000000 30/04/97 (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
6 May 1997 | £ nc 100/500000000 30/04/97 (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
26 February 1997 | Incorporation (15 pages) |