Harwood
Bolton
Lancs
BL2 2BW
Director Name | Mr Mike Newman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Church Lane Sale M33 5GW |
Registered Address | Suite 3 Progress House Cecil Road Hale Altrincham Cheshire WA15 9NZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
5 at £1 | John Galloway 50.00% Ordinary |
---|---|
5 at £1 | Mike Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,890 |
Cash | £528 |
Current Liabilities | £11,418 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts made up to 31 March 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages) |
17 May 2012 | Accounts made up to 31 March 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages) |
17 May 2012 | Registered office address changed from 49 Church Lane Sale Manchester M33 5GW England on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 49 Church Lane Sale Manchester M33 5GW England on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mr John Johnson Galloway on 1 February 2012 (2 pages) |
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |