Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhole Farm Wash Lane Allostock Cheshire WA16 9LH |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 December 2014) |
Role | Personal Assistant |
Correspondence Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Secretary Name | Martyn Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | David Graham Rickards |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 24 Cloverdene Road Benoni Gauteng South Africa |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(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 | 18 March 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5.8k at £1 | Brian Joseph Hall 68.40% Ordinary |
---|---|
2.7k at £1 | Liam Gregory Hall 31.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,468,205 |
Gross Profit | £485,720 |
Net Worth | £210,283 |
Cash | £111,140 |
Current Liabilities | £34,501 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 September 2014 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Declaration of solvency (3 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Declaration of solvency (3 pages) |
20 August 2013 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH on 20 August 2013 (1 page) |
15 August 2013 | Satisfaction of charge 3 in full (1 page) |
15 August 2013 | Satisfaction of charge 4 in full (2 pages) |
15 August 2013 | Satisfaction of charge 4 in full (2 pages) |
15 August 2013 | Satisfaction of charge 2 in full (1 page) |
15 August 2013 | Satisfaction of charge 2 in full (1 page) |
15 August 2013 | Satisfaction of charge 3 in full (1 page) |
18 July 2013 | Termination of appointment of David Graham Rickards as a director on 17 April 2013 (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Termination of appointment of David Graham Rickards as a director on 17 April 2013 (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
25 March 2013 | Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Brian Joseph Hall on 1 March 2013 (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
21 June 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
7 April 2010 | Director's details changed for David Graham Rickards on 1 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for David Graham Rickards on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David Graham Rickards on 1 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
4 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2009 | Appointment terminated director david withers (1 page) |
8 July 2009 | Appointment terminated director david withers (1 page) |
14 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Nc inc already adjusted 23/11/06 (1 page) |
29 July 2008 | Nc inc already adjusted 23/11/06 (1 page) |
25 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
25 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
13 December 2006 | Ad 23/11/06--------- £ si 600@1=600 £ ic 7900/8500 (2 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Ad 23/11/06--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Ad 23/11/06--------- £ si 600@1=600 £ ic 7900/8500 (2 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
17 July 2006 | Accounts made up to 30 September 2005 (4 pages) |
17 July 2006 | Accounts made up to 30 September 2005 (4 pages) |
6 June 2006 | Return made up to 18/03/06; full list of members
|
6 June 2006 | Return made up to 18/03/06; full list of members
|
27 April 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
27 April 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 April 2006 | Accounts made up to 31 December 2004 (1 page) |
13 April 2006 | Accounts made up to 31 December 2004 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Ad 30/09/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
11 October 2005 | Ad 30/09/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Company name changed d & d industries LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed d & d industries LIMITED\certificate issued on 11/07/05 (2 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Ad 07/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
21 June 2004 | Ad 07/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Company name changed medical air technology investmen ts LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed medical air technology investmen ts LIMITED\certificate issued on 16/06/04 (2 pages) |
24 March 2004 | Company name changed hallco 1014 LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed hallco 1014 LIMITED\certificate issued on 24/03/04 (2 pages) |
18 March 2004 | Incorporation (17 pages) |
18 March 2004 | Incorporation (17 pages) |