This company is commonly known as Fletcher Livingstone Holdings Limited. The company was founded 47 years ago and was given the registration number 01304087. The firm's registered office is in BOLTON. You can find them at First Floor, 2 -8 Bradshawgate, Bolton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FLETCHER LIVINGSTONE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01304087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 March 1977 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 2 -8 Bradshawgate, Bolton, BL1 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Breeze Hill House Breeze Hill Road, Atherton, Manchester, M46 9HJ | Director | - | Active |
Breeze Hill House, Breeze Hill Road, Atherton, M46 9HJ | Secretary | 31 May 2000 | Active |
620, Manchester Road, Westhoughton, Bolton, England, BL5 3JD | Secretary | 31 January 2011 | Active |
314 Leigh Road, Worsley, Manchester, M28 3NH | Secretary | - | Active |
Lowerbeck 5 Meadowfield Beaumont, Park, Bolton, BL9 4PA | Secretary | 24 February 1993 | Active |
620, Manchester Road, Westhoughton, Bolton, England, BL5 3JD | Director | 30 October 2009 | Active |
57 Drywood Avenue, Worsley, Manchester, M28 2QA | Director | 15 January 1995 | Active |
Breeze Hill House, Breeze Hill Road Atherton, Manchester, M46 9HJ | Director | 30 October 2009 | Active |
1 Hudswell Close, Whitefield, Manchester, M45 7UD | Director | 02 October 1997 | Active |
56 Dene Bank, Bradshaw, Bolton, BL2 3EA | Director | - | Active |
5 Meadowfield, Lostock, Bolton, BL6 4PA | Director | 29 January 1992 | Active |
The Meads Markland Hill, Bolton, BL1 5AL | Director | 29 January 1992 | Active |
Mr Arthur John Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Mortgage | Mortgage alter charge with charge number charge creation date. | Download |
2016-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.