Company NameBardsley (IT) Limited
Company StatusDissolved
Company Number05101235
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NamesHallco 1046 Limited and Roland Bardsley (IT) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Anne Bardsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Oak Road Mottram
St Andrews
Cheshire
SK10 4RA
Director NameWayne Roland Bardsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlewich Road
Stanthorne
Middlewich
CW10 9JD
Secretary NameMr Lee Scott McCarren
NationalityBritish
StatusClosed
Appointed14 March 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwicks Close Farm
Off Coal Pit Road Smithills
Bolton
Lancashire
BL1 7PB
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameMr Keith Spencer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address2 The Paddock
Greenfield
Oldham
Lancashire
OL3 7PU
Secretary NameJuanita Sandra Sherratt
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address66 Old Kiln Lane
Grotton
Oldham
Greater Manchester
OL4 5RZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / wayne bardsley / 18/04/2008 (1 page)
10 May 2007Return made up to 14/04/07; full list of members (6 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (10 pages)
21 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
21 April 2006Return made up to 14/04/06; full list of members (7 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
12 October 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
29 June 2004Company name changed hallco 1046 LIMITED\certificate issued on 29/06/04 (2 pages)
14 April 2004Incorporation (17 pages)