Harwood
Bolton
BL2 4DT
Director Name | Irene Greenhalgh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pensford Court Harwood Bolton BL2 4DT |
Secretary Name | Irene Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pensford Court Harwood Bolton BL2 4DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Leonard Curtis House Elms Square Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,040 |
Cash | £3,062 |
Current Liabilities | £8,260 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 June 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 23 June 2015 (2 pages) |
16 June 2015 | Statement of affairs with form 4.19 (7 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 March 2010 | Director's details changed for Irene Greenhalgh on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Greenhalgh on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Greenhalgh on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Irene Greenhalgh on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 19/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Incorporation (9 pages) |