Waterfoot
Rossendale
BB4 7JA
Secretary Name | Philip Neil Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 November 2014) |
Role | Company Director |
Correspondence Address | 33 Tarbet Drive Breightmet Bolton Lancashire BL2 6LT |
Director Name | David Haworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Stump Cross Cottages East Hellifield Road Bolton By Bowland Lancashire BB7 4LX |
Secretary Name | Joan Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Stump Cross Cottage East Hellifield Bolton By Bowland Lancashire BB7 4LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Portland Adhesive Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,103 |
Cash | £5,657 |
Current Liabilities | £205,812 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (5 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (5 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 30 March 2014 (5 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 30 September 2013 (5 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 30 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (5 pages) |
27 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 30 March 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (5 pages) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
14 April 2009 | Appointment of a voluntary liquidator (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Statement of affairs with form 4.19 (15 pages) |
14 April 2009 | Appointment of a voluntary liquidator (1 page) |
14 April 2009 | Statement of affairs with form 4.19 (15 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from lomeshaye bridge mill saint marys street nelson lancashire BB9 7BA (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from lomeshaye bridge mill saint marys street nelson lancashire BB9 7BA (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 10/05/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
21 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
31 October 2005 | Auditors resignation section 394 (1 page) |
31 October 2005 | Auditors resignation section 394 (1 page) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members
|
18 May 2003 | Return made up to 10/05/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members
|
23 May 2001 | Return made up to 10/05/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 July 2000 | Return made up to 10/05/00; full list of members; amend (6 pages) |
4 July 2000 | Return made up to 10/05/00; full list of members; amend (6 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 September 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
21 September 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 May 1999 | Incorporation (17 pages) |
10 May 1999 | Incorporation (17 pages) |