WILLIAM HARGREAVES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

WILLIAM HARGREAVES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03778311

Incorporation date

25/05/1999

Size

-

Classification

-

Contacts

Registered address

Registered address

16 Beecham Court, Smithy Brook Road, Pemberton Wigan, Lancashire WN3 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1999)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon08/09/2011
Application to strike the company off the register
dot icon10/08/2011
Termination of appointment of Derek Ryder as a director
dot icon10/08/2011
Termination of appointment of Sara Simpson as a secretary
dot icon10/08/2011
Termination of appointment of Mark Shakespeare as a secretary
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Ms. Sara Simpson as a secretary
dot icon14/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon13/06/2010
Termination of appointment of Chris Sedwell as a secretary
dot icon30/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/07/2009
Return made up to 26/05/09; full list of members
dot icon19/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2009
Resolutions
dot icon30/03/2009
Return made up to 26/05/08; full list of members; amend
dot icon30/03/2009
Director appointed derek ryder
dot icon09/03/2009
Appointment Terminated Director gerard sweeney
dot icon14/12/2008
Secretary appointed chris sedwell
dot icon14/12/2008
Appointment Terminated Secretary debbie hale
dot icon23/06/2008
Return made up to 26/05/08; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ
dot icon28/11/2007
Secretary resigned
dot icon19/11/2007
Return made up to 26/05/07; full list of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
New secretary appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Return made up to 26/05/06; full list of members
dot icon15/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
New secretary appointed
dot icon17/06/2005
Return made up to 26/05/05; full list of members
dot icon17/06/2005
Director's particulars changed
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/06/2004
Return made up to 26/05/04; full list of members
dot icon25/11/2003
Secretary's particulars changed
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon04/02/2003
Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Registered office changed on 29/11/02 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ
dot icon28/11/2002
Secretary resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 26/05/02; no change of members
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon26/11/2001
Full accounts made up to 2000-12-31
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New secretary appointed
dot icon26/06/2001
Full accounts made up to 1999-12-31
dot icon04/06/2001
Return made up to 26/05/01; full list of members
dot icon14/02/2001
Director resigned
dot icon17/07/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon21/06/2000
Return made up to 26/05/00; full list of members
dot icon21/06/2000
Location of register of members address changed
dot icon21/06/2000
Location of debenture register address changed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
Director resigned
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New secretary appointed
dot icon17/10/1999
Registered office changed on 18/10/99 from: third floor 45-47 cornhill london EC3V 3PD
dot icon26/08/1999
Memorandum and Articles of Association
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon22/08/1999
Certificate of change of name
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Secretary resigned
dot icon08/06/1999
Registered office changed on 09/06/99 from: 16 churchill way cardiff CF10 2DX
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon25/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/05/1999 - 25/05/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/05/1999 - 25/05/1999
15962
O'connor, Barry
Director
25/08/1999 - 21/10/2001
11
Inglis, James Cormack
Secretary
22/10/2002 - 28/07/2005
13
Talbot, Philip
Secretary
07/05/2006 - 24/06/2007
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAM HARGREAVES PROPERTIES LIMITED

WILLIAM HARGREAVES PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/05/1999 with the registered office located at 16 Beecham Court, Smithy Brook Road, Pemberton Wigan, Lancashire WN3 6PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM HARGREAVES PROPERTIES LIMITED?

toggle

WILLIAM HARGREAVES PROPERTIES LIMITED is currently Dissolved. It was registered on 25/05/1999 and dissolved on 26/12/2011.

Where is WILLIAM HARGREAVES PROPERTIES LIMITED located?

toggle

WILLIAM HARGREAVES PROPERTIES LIMITED is registered at 16 Beecham Court, Smithy Brook Road, Pemberton Wigan, Lancashire WN3 6PR.

What is the latest filing for WILLIAM HARGREAVES PROPERTIES LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.