Company NameInterfibre Hargreaves Hamilton Limited
Company StatusDissolved
Company Number03365146
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Fold Farm Lostock Lane
Westhoughton
Bolton
Lancashire
BL5 3LU
Director NameMrs Linda Mary Nuttall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameDr Robert Gordon Pogson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayroyd Stubbing Cottage
Stubbing Drive
Hebden Bridge
West Yorkshire
HX7 6LS
Director NameAlan Waggett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Secretary NameMarjorie Rigby
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleSecretary
Correspondence Address17 Milnholme
Bolton
Lancashire
BL1 6TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 33 Nelson Works
Gaskell Street
Bolton
Greater Manchester
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,100
Gross Profit£3,512
Net Worth£827
Cash£1,138
Current Liabilities£1,735

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
26 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 02/05/01; no change of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 02/05/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 02/05/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 02/05/98; full list of members (6 pages)
20 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 July 1997Ad 26/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
2 May 1997Incorporation (21 pages)