Harwood
Bolton
Lancashire
BL2 4DU
Director Name | Mrs Patricia Grant |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scarthwood Close Harwood Bolton Lancashire BL2 4DU |
Director Name | Mrs Eileen Mary Howarth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandown Road Harwood Bolton Lancashire BL2 3QB |
Director Name | Mr Michael Andrew Howarth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandown Road Harwood Bolton Lancashire BL2 3QB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Eileen Mary Howarth 25.00% Ordinary |
---|---|
25 at £1 | Michael Andrew Howarth 25.00% Ordinary |
25 at £1 | Michael Grant 25.00% Ordinary |
25 at £1 | Patricia Grant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £15,153 |
Current Liabilities | £15,053 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
13 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 5 August 2010 (1 page) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Statement of affairs (3 pages) |
4 April 2009 | Director appointed michael andrew howarth (2 pages) |
4 April 2009 | Director appointed michael grant (2 pages) |
4 April 2009 | Director appointed eileen mary howarth (2 pages) |
4 April 2009 | Director appointed patricia grant (2 pages) |
17 March 2009 | Appointment terminated director barbara kahan (1 page) |
11 March 2009 | Incorporation (12 pages) |