Hawkshaw
Bury
Lancashire
BL8 4JZ
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 January 2010) |
Role | Accountant |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | David John Keehan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 January 2010) |
Role | Chemist |
Correspondence Address | 951 Jaycox Road Avon Oh 44011 America |
Director Name | Donald J Keehan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 January 2010) |
Role | Corporate Officer |
Correspondence Address | 951 Jaycox Road Avon 44011 Oh United States |
Director Name | Mr Martin Gerard Kilroe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 January 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Croft Cottage Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Kenneth Hilton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 5 Elgol Drive Bolton Lancashire BL3 4PL |
Director Name | Leonard Norman Latham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 277a New Brook Road Atherton Manchester Lancashire M46 9HB |
Secretary Name | Geoffrey Dallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 1 Cherry Wood Close Worsley Manchester Lancashire M28 7WA |
Secretary Name | Kenneth Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 5 Elgol Drive Bolton Lancashire BL3 4PL |
Secretary Name | Leonard Norman Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 277a New Brook Road Atherton Manchester Lancashire M46 9HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£182,656 |
Cash | £5,003 |
Current Liabilities | £239,592 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2010 | Final Gazette dissolved following liquidation (1 page) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of state release of liquidator (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from copper beeches farm, chelford road, alderley edge cheshire SK9 7TL (1 page) |
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from copper beeches farm, chelford road, alderley edge cheshire SK9 7TL (1 page) |
17 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
8 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
9 May 2007 | Return made up to 10/02/07; full list of members (3 pages) |
9 May 2007 | Return made up to 10/02/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: croft cottage chelford road alderley edge cheshire SK9 7TL (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: croft cottage chelford road alderley edge cheshire SK9 7TL (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 george street alderley edge cheshire SK9 7EJ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 2 george street alderley edge cheshire SK9 7EJ (1 page) |
21 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
21 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Nc inc already adjusted 27/02/05 (1 page) |
23 June 2005 | Ad 27/02/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Resolutions
|
23 June 2005 | Ad 27/02/05--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
23 June 2005 | Nc inc already adjusted 27/02/05 (1 page) |
17 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (8 pages) |
22 January 2003 | Ad 01/10/02-01/10/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Ad 01/10/02-01/10/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
24 October 2002 | Company name changed N.W. projects (2000) LTD\certificate issued on 24/10/02 (2 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
22 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
22 August 2000 | Company name changed northwest projects (2000) limite d\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed northwest projects (2000) limite d\certificate issued on 23/08/00 (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
14 March 2000 | Company name changed constructscope LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Company name changed constructscope LIMITED\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |