-
THE GREYHOUND BARLICK LIMITED - 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 07443298
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45-53 Chorley New Road
- Bolton
- BL1 4QR 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- DOUGLAS, June
- FINLAYSON, Iain Arthur
- HINCHCLIFFE, Donald Roy
- HINCHCLIFFE, Margaret Angela
- MCCALLUM, Neil Dugald
- PAYNE, Andrew John
- PAYNE, Debra Elizabeth
- PEEL, Edward Allan
- STODART, Karen
- STODART, Lucy
- WALTERS, Carolyn Louise
- WILSON, Kenneth
- Company secretaries
- STODART, Lucy
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-18
- Age Of Company 2010-11-18 13 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Donald Hinchcliffe
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-11-18
- Annual Return
- Due Date: 2022-01-19
- Last Date: 2021-01-05
-
THE GREYHOUND BARLICK LIMITED Company Description
- THE GREYHOUND BARLICK LIMITED is a ltd registered in United Kingdom with the Company reg no 07443298. Its current trading status is "live". It was registered 2010-11-18. It has declared SIC or NACE codes as "56302". It has 12 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-18.It can be contacted at 45-53 Chorley New Road .
Get THE GREYHOUND BARLICK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Greyhound Barlick Limited - 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
- 2010-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE GREYHOUND BARLICK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-11-04) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-11-04) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-11-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-04) - AD01
-
confirmation-statement-with-updates (2021-01-05) - CS01
-
change-person-director-company-with-change-date (2021-01-05) - CH01
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-09-30) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2020-10-02) - AA
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
cessation-of-a-person-with-significant-control (2020-12-15) - PSC07
-
notification-of-a-person-with-significant-control-statement (2020-12-15) - PSC08
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-16) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-11-06) - AA
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
appoint-person-secretary-company-with-name-date (2016-06-21) - AP03
-
termination-secretary-company-with-name-termination-date (2016-06-21) - TM02
-
termination-director-company-with-name-termination-date (2016-06-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-02) - AA
-
termination-director-company-with-name-termination-date (2015-08-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2015-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
-
change-account-reference-date-company-previous-extended (2012-04-26) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-18) - NEWINC