Hawkley Hall
Wigan
Lancashire
WN3 5RS
Secretary Name | David Cunliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 26 Edgeway Road Hawkley Hall Wigan Lancashire WN3 5RS |
Director Name | Mr Stuart Lee Cunliffe |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 352 Warrington Road Wigan Lancashire WN3 6QA |
Director Name | Mr Robert Brown |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2004) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 47 Crank Road Billinge Wigan Lancashire WN5 7EX |
Director Name | Mr Andrew James Kelly |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2016) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-3 Darby Lane Hindley Wigan Lancashire WN2 3AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | hindleytyres.co.uk |
---|---|
Telephone | 01942 525545 |
Telephone region | Wigan |
Registered Address | Unit 2-3 Darby Lane Hindley Wigan Lancashire WN2 3AP |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Kelly 50.00% Ordinary |
---|---|
50 at £1 | Stuart Lee Cunliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£512 |
Cash | £60 |
Current Liabilities | £22,802 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 22 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 13 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (4 months, 2 weeks from now) |
23 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
---|---|
24 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 March 2016 | Termination of appointment of Andrew James Kelly as a director on 12 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew James Kelly as a director on 12 February 2016 (1 page) |
18 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Appointment of Mr Andrew James Kelly as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew James Kelly as a director (2 pages) |
21 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for David Cunliffe on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for David Cunliffe on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for David Cunliffe on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Return made up to 15/12/08; full list of members (4 pages) |
15 June 2009 | Return made up to 15/12/07; full list of members (4 pages) |
15 June 2009 | Return made up to 15/12/08; full list of members (4 pages) |
15 June 2009 | Return made up to 15/12/07; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Return made up to 15/12/05; full list of members
|
9 March 2006 | Return made up to 15/12/05; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 15/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 January 2002 | Return made up to 15/12/01; full list of members
|
30 January 2002 | Return made up to 15/12/01; full list of members
|
26 January 2001 | Ad 12/01/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 January 2001 | Ad 12/01/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 December 2000 | Incorporation (11 pages) |
15 December 2000 | Incorporation (11 pages) |