Harwood
Bolton
Lancashire
BL2 4ER
Secretary Name | Alistair Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 July 2018) |
Role | Engineer |
Correspondence Address | 2-9 Braid Avenue Cardross Dumbarton Dunbartonshire G82 5QF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Crossley & Davis 52 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Orpwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,775 |
Current Liabilities | £79,524 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Peter Orpwood on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Peter Orpwood on 1 October 2009 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 March 2008 | Return made up to 31/05/07; full list of members (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (20 pages) |