Active - Proposal to Strike off
Company Information for ALBERT HARTLEY 2019 LIMITED
GRANE ROAD MILL GRANE ROAD, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5ET,
|
Company Registration Number
02944483
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ALBERT HARTLEY 2019 LIMITED | ||||
Legal Registered Office | ||||
GRANE ROAD MILL GRANE ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5ET Other companies in BB18 | ||||
| ||||
Previous Names | ||||
|
Company Number | 02944483 | |
---|---|---|
Company ID Number | 02944483 | |
Date formed | 1994-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-06 12:21:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY JONES |
||
JAMES ANTHONY JONES |
||
BENJAMIN DAVID SOPER |
||
MARILYN JANE SOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RONALD EVAN SOPER |
Company Secretary | ||
CHRISTOPHER RONALD EVAN SOPER |
Director | ||
SINCLAIR HAY FINLAY |
Director | ||
KENNETH READ |
Director | ||
LESLEY FIRTH |
Company Secretary | ||
MICHAEL JOSEPH GREEN |
Director | ||
JACK ANTHONY SIMPSON |
Company Secretary | ||
MARGARET SPEAKMAN |
Company Secretary | ||
MARGARET SPEAKMAN |
Director | ||
RICHARD PLATT |
Director | ||
STEPHEN GARY KIPPAX |
Company Secretary | ||
STEPHEN GARY KIPPAX |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANTONA HOME LIMITED | Director | 2014-04-01 | CURRENT | 2013-04-22 | Active | |
AVON FABRICS (LANCS) LIMITED | Director | 2014-01-27 | CURRENT | 1979-12-21 | Active - Proposal to Strike off | |
STEAD MCALPIN & COMPANY LIMITED | Director | 2005-03-15 | CURRENT | 1998-06-23 | In Administration/Administrative Receiver | |
R. SOPER LIMITED | Director | 2001-03-23 | CURRENT | 1943-07-01 | In Administration/Administrative Receiver | |
J H BIRTWISTLE LIMITED | Director | 2015-10-29 | CURRENT | 2009-05-21 | Liquidation | |
STEAD MCALPIN & COMPANY LIMITED | Director | 2015-10-29 | CURRENT | 1998-06-23 | In Administration/Administrative Receiver | |
VANTONA HOME LIMITED | Director | 2015-10-29 | CURRENT | 2013-04-22 | Active | |
AVON FABRICS (LANCS) LIMITED | Director | 2015-10-29 | CURRENT | 1979-12-21 | Active - Proposal to Strike off | |
R. SOPER LIMITED | Director | 2015-10-29 | CURRENT | 1943-07-01 | In Administration/Administrative Receiver | |
STEAD MCALPIN ARCHIVE LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RIBBLE LODGE LIMITED | Director | 2012-08-31 | CURRENT | 1967-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA01 | Change of accounting reference date | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM Crownest Mill Skipton Road Barnoldswick Lancashire BB18 5RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/03/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARILYN JANE SOPER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD EVAN SOPER | |
TM02 | Termination of appointment of Christopher Ronald Evan Soper on 2015-06-11 | |
AP03 | Appointment of Mr James Anthony Jones as company secretary on 2015-06-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RONALD EVAN SOPER on 2014-07-01 | |
CH01 | Director's details changed for Mr Benjamin David Soper on 2014-07-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RONALD EVAN SOPER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RONALD EVAN SOPER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
AR01 | 01/07/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/01/2012 | |
AR01 | 01/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD EVAN SOPER / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID SOPER / 01/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 01/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/07/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SINCLAIR FINLAY | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN DAVID SOPER | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH READ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: BURTON HOUSE MAIN STREET BURTON IN KENDAL CARNFORTH LANCASHIRE LA6 1LH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CLASSIC MAN LIMITED CERTIFICATE ISSUED ON 16/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | AXELFORD LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBERT HARTLEY 2019 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALBERT HARTLEY 2019 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALBERT HARTLEY LIMITED | Event Date | 2009-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |