Hoyland
Barnsley
South Yorkshire
S74 0LR
Secretary Name | Christopher Graham Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | 3 Gincroft Lane Edenfield Ramsbottom BL0 0JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,690 |
Cash | £121,354 |
Current Liabilities | £431,456 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (5 pages) |
3 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
3 June 2008 | Administrator's progress report to 20 June 2008 (7 pages) |
3 June 2008 | Administrator's progress report to 20 June 2008 (7 pages) |
3 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
21 May 2008 | Statement of affairs with form 2.14B (7 pages) |
21 May 2008 | Statement of affairs with form 2.14B (7 pages) |
21 March 2008 | Result of meeting of creditors (3 pages) |
21 March 2008 | Result of meeting of creditors (3 pages) |
14 February 2008 | Statement of administrator's proposal (26 pages) |
14 February 2008 | Statement of administrator's proposal (26 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: union house 20 babylon lane adlington chorley lancashire PR6 9NN (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: union house 20 babylon lane adlington chorley lancashire PR6 9NN (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
5 January 2008 | Appointment of an administrator (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 April 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 67 higher market street farnworth bolton lancashire BL4 8HQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 67 higher market street farnworth bolton lancashire BL4 8HQ (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 22 horseshoe lane, bromley bromley cross bolton BL7 9RR (1 page) |
28 February 2006 | New director appointed (2 pages) |
21 February 2006 | Company name changed nsn (northwest) LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed nsn (northwest) LIMITED\certificate issued on 21/02/06 (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
16 January 2006 | Incorporation (6 pages) |
16 January 2006 | Incorporation (6 pages) |