Bolton
Lancashire
BL1 5FB
Secretary Name | Philip Nigel Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 19 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Mr Robin Anthony Harrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Spinners Hollow Ripponden Sowerby Bridge West Yorkshire HX6 4HY |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£46,183 |
Current Liabilities | £384,648 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2010 | Return of final meeting of creditors (1 page) |
11 October 2010 | Notice of final account prior to dissolution (1 page) |
14 January 2008 | Appointment of a liquidator (1 page) |
14 January 2008 | Appointment of a liquidator (1 page) |
7 December 2007 | Order of court to wind up (2 pages) |
7 December 2007 | Order of court to wind up (2 pages) |
6 December 2007 | Order of court to wind up (2 pages) |
6 December 2007 | Order of court to wind up (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 42-44 chorley new road bolton BL1 4AP (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 42-44 chorley new road bolton BL1 4AP (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: unit 20 beck road huddersfield west yorkshire HD1 5DG (1 page) |
1 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: unit 20 beck road huddersfield west yorkshire HD1 5DG (1 page) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 20 beck road huddersfield west yorkshire HD1 5BG (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 20 beck road huddersfield west yorkshire HD1 5BG (1 page) |
15 February 2005 | Ad 03/02/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
4 February 2005 | Company name changed hallco 1122 LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed hallco 1122 LIMITED\certificate issued on 04/02/05 (2 pages) |
26 November 2004 | Incorporation (16 pages) |