This company is commonly known as Headen And Quarmby Manufacturing Limited. The company was founded 7 years ago and was given the registration number 10717335. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | HEADEN AND QUARMBY MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 10717335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 April 2017 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
655, Bury Road, Bamford, Rochdale, United Kingdom, OL11 4AU | Director | 08 April 2017 | Active |
Factory (First Floor), Sadler Street, Middleton, Manchester, United Kingdom, M24 5UJ | Director | 09 February 2018 | Active |
Mrs Paulette Roberts | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Factory ( First Floor), Sadler Street, Manchester, England, M24 5UJ |
Nature of control | : |
|
Ms Hazel Mary Moore | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 655, Bury Road, Rochdale, United Kingdom, OL11 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Capital | Capital allotment shares. | Download |
2018-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2017-04-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.