Bolton
BL1 4QR
Secretary Name | Mrs Cheryl Diane Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 April 2017) |
Role | Secretary |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Tracy Kenneth Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge 11 Park Drive Altrincham Cheshire WA15 6QU |
Director Name | Mr Neil Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadlow Wood Hadlow Road Willaston Wirral CH64 2UN Wales |
Director Name | Mr Nicholas Gordon Orr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood 5 Barnston Road Heswall Wirral CH60 2SN Wales |
Secretary Name | Mr Nicholas Gordon Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood 5 Barnston Road Heswall Wirral CH60 2SN Wales |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(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 | 28 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £42,401 |
Cash | £26 |
Current Liabilities | £156,969 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 31 October 2015 (15 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 31 October 2015 (15 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 31 October 2014 (15 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 31 October 2014 (15 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 31 October 2013 (16 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (16 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG United Kingdom on 21 August 2013 (2 pages) |
18 December 2012 | Liquidators statement of receipts and payments to 31 October 2012 (14 pages) |
18 December 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (14 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Appointment of a voluntary liquidator (1 page) |
7 November 2011 | Statement of affairs with form 4.19 (5 pages) |
22 September 2011 | Registered office address changed from the Grange East Park Road Blackburn Lancashire BB1 8AT United Kingdom on 22 September 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
5 April 2010 | Director's details changed for Alan John Holden on 5 April 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Cheryl Diane Holden on 5 April 2010 (1 page) |
5 April 2010 | Secretary's details changed for Cheryl Diane Holden on 5 April 2010 (1 page) |
5 April 2010 | Director's details changed for Alan John Holden on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from the grange east park road blackburn lancashire BB1 8AT united kingdom (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 16 wellington street st johns blackburn lancashire BB1 8AF (1 page) |
1 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 April 2005 | Return made up to 28/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: saint james's court brown street manchester greater manchester M2 2JF (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Ad 08/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2004 | New director appointed (2 pages) |
3 June 2003 | Company name changed hallco 888 LIMITED\certificate issued on 03/06/03 (2 pages) |
28 March 2003 | Incorporation (16 pages) |