Cheetham Hill
Manchester
M8 0ND
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2008) |
Correspondence Address | The Oakes 214 Woodford Road Woodford Cheshire SK7 1QF |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | hartonlimited.co.uk/ |
---|---|
Telephone | 07 850026795 |
Telephone region | Mobile |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £262,404 |
Gross Profit | £32,671 |
Net Worth | £27,294 |
Current Liabilities | £50,322 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: unit 11A broughton trade centre 95-103 broughton lane salford manchester M7 1UH (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Appointment of a voluntary liquidator (1 page) |
26 August 2004 | Statement of affairs (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 March 2004 | Nc inc already adjusted 21/07/03 (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: unit 8 wilmslow road rusholme manchester M14 5TP (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Ad 21/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 8 wilmslow road rusholme manchester M14 5TP (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |