364 Chorley New Road
Bolton
Lancashire
BL1 5AD
Director Name | John Hargreaves Burdon Bailey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Myrtlefield Storrs Park Windermere Cumbria LA23 3LA |
Secretary Name | Claire Jane Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Secretary Name | Paul Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 83 Pewtes Pear Green Road Appleton Warrington WA4 5FR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Thornlea 364 Chorley New Road Bolton BL1 5AD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 24 pineways appleton warrington cheshire WA4 5EJ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 24 pineways appleton warrington cheshire WA4 5EJ (1 page) |
29 June 2009 | Appointment terminated director john burdon bailey (1 page) |
29 June 2009 | Appointment Terminated Secretary paul barraclough (1 page) |
29 June 2009 | Appointment terminated secretary paul barraclough (1 page) |
29 June 2009 | Appointment Terminated Director john burdon bailey (1 page) |
5 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
9 April 2009 | Return made up to 27/05/08; full list of members (4 pages) |
9 April 2009 | Return made up to 27/05/08; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from dovecote court stanley grange ormskirk road knowsley merseyside M34 4AR (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from dovecote court stanley grange ormskirk road knowsley merseyside M34 4AR (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o welsh college of college northop mold flintshire CH7 6AA (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o welsh college of college northop mold flintshire CH7 6AA (1 page) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 4TH floor olympic house manchester airport manchester M90 1QX (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 4TH floor olympic house manchester airport manchester M90 1QX (1 page) |
29 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
29 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: room 5020 olympic house manchester airport manchester M90 1QX (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: room 5020 olympic house manchester airport manchester M90 1QX (1 page) |
12 July 2006 | Return made up to 27/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 27/05/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 October 2005 | Memorandum and Articles of Association (14 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Memorandum and Articles of Association (14 pages) |
23 September 2005 | Ad 29/07/05--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 September 2005 | Ad 29/07/05--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
31 January 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
31 January 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: saint james's court brown street manchester greater manchester M2 2JF (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Company name changed hallco 1060 LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed hallco 1060 LIMITED\certificate issued on 25/08/04 (2 pages) |
27 May 2004 | Incorporation (17 pages) |