Astley Bridge
Bolton
BL1 8TD
Director Name | Mr Peter Greenhalgh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 October 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Springmere Delph Greaves Farm Delph Oldham OL3 5TY |
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(3 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summertrees Hawley Drive Hale Barns Altrincham WA15 0DP |
Director Name | Mr Donald Vincent Alsop |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 8 Royalty Lane New Longton Preston Lancashire PR4 4JD |
Director Name | Mr David Sumner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 September 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP Wales |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
43.2k at £1 | Peter Greenhalgh 42.90% Ordinary |
---|---|
35.3k at £1 | Trustees Of D.c. Thompson No. 1 1991 Life Interest Settlement 35.02% Ordinary |
22.1k at £1 | Brian Frank Ashton 21.89% Ordinary |
125 at £1 | Donald Vincent Alsop 0.12% Ordinary |
69 at £1 | David Sumner 0.07% Ordinary A |
Year | 2014 |
---|---|
Turnover | £37,016,000 |
Gross Profit | £4,635,000 |
Net Worth | £1,973,000 |
Cash | £441,000 |
Current Liabilities | £10,400,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Notice of move from Administration to Dissolution on 29 June 2015 (18 pages) |
21 May 2015 | Administrator's progress report to 24 April 2015 (17 pages) |
20 March 2015 | Administrator's progress report to 24 October 2014 (17 pages) |
8 December 2014 | Notice of extension of period of Administration (1 page) |
6 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
6 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
19 March 2014 | Notice of deemed approval of proposals (1 page) |
28 February 2014 | Statement of administrator's proposal (66 pages) |
12 February 2014 | Statement of affairs with form 2.14B/2.15B (8 pages) |
14 January 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages) |
16 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
22 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
22 January 2013 | Termination of appointment of Donald Alsop as a director (1 page) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Purchase of own shares. (3 pages) |
14 October 2011 | Cancellation of shares. Statement of capital on 14 October 2011
|
14 October 2011 | Resolutions
|
7 October 2011 | Termination of appointment of David Sumner as a director (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
18 March 2010 | Director's details changed for Brian Frank Ashton on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
19 November 2008 | Section 519 (1 page) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
2 April 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house george street shaw oldham lancashire OL2 8DX (1 page) |
25 August 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (10 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
17 October 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 July 2005 | Return made up to 05/03/05; full list of members; amend (10 pages) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Resolutions
|
4 April 2005 | Return made up to 05/03/05; full list of members (9 pages) |
16 March 2005 | Company name changed hallco 732 LIMITED\certificate issued on 16/03/05 (2 pages) |
14 March 2005 | Ad 28/02/05--------- £ si 400@1=400 £ ic 400400/400800 (2 pages) |
14 March 2005 | Resolutions
|
3 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
22 June 2004 | £ ic 1000400/400400 06/04/04 £ sr 600000@1=600000 (1 page) |
6 April 2004 | £ sr 400000@1 31/01/04 (1 page) |
2 April 2004 | Return made up to 05/03/04; full list of members (10 pages) |
22 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
9 April 2003 | Ad 25/03/03--------- £ si 1000000@1=1000000 £ ic 400/1000400 (2 pages) |
9 April 2003 | Resolutions
|
2 April 2003 | Return made up to 05/03/03; full list of members
|
20 May 2002 | Resolutions
|
7 May 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 12/04/02--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Incorporation (15 pages) |