UKBizDB.co.uk

WILLIAM HARGREAVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Hargreaves Limited. The company was founded 80 years ago and was given the registration number 00383421. The firm's registered office is in MANCHESTER. You can find them at Kpmg Llp, 1 St Peters Square, Manchester, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:WILLIAM HARGREAVES LIMITED
Company Number:00383421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 October 1943
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Kpmg Llp, 1 St Peters Square, Manchester, M2 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Ronans Terrace, Edinburgh, EH10 5NG

Director21 May 2007Active
15 Meneval Place, Farmleigh Dunmore Road, Waterford, Ireland, IRISH

Secretary29 July 2005Active
47 Slieve Rua Drive, Still Organ, Ireland, IRISH

Secretary18 August 1999Active
4 Cox Green Close, Egerton, Bolton, BL7 9RL

Secretary-Active
Stillwaters 2 Langton Brow, Longbridge, Preston, PR3 3XH

Secretary25 June 2007Active
51 Cranleigh Drive, Brooklands, Sale, M33 3PN

Secretary23 October 2002Active
14, Benton Drive Dukes Manor, Chester, Uk, CH22RD

Secretary28 November 2008Active
6, Blackbourne Square Rathfarnham Gate, Rathfarnham, Ireland, DUBLIN 14

Secretary25 June 2007Active
6, Blackbourne Square Rathfarnham Gate, Rathfarnham, Ireland, DUBLIN 14

Secretary01 August 2001Active
Lock Cottage, 128 Hesketh Lane, Tarleton, Preston, PR4 6AS

Secretary23 June 2010Active
3 Upton Park, Chester, CH2 1DF

Secretary08 May 2006Active
16 School Street, Eagley, Bolton, BL7 9DH

Director12 May 1997Active
161 Hardy Mill Road, Harwood, Bolton, BL2 3PL

Director12 May 1997Active
48 Burbage Road, Dulwich, London, SE24 9HE

Director-Active
4 Cox Green Close, Egerton, Bolton, BL7 9RL

Director-Active
6 Oakley Park, Heaton, Bolton, BL1 5XL

Director-Active
2 Waters Edge, Farnworth, Bolton, BL4 0NL

Director-Active
113 Darwen Road, Bromley Cross, Bolton, BL7 9BG

Director-Active
420 Bury Road, Rawtenstall, Rossendale, BB4 6JW

Director-Active
16, Beecham Court, Smithy Brook Road Pemberton, Wigan, WN3 6PR

Director01 November 2009Active
Ardfert, Whitshed Road, Greystones, IRISH

Director18 August 1999Active
65 Southgate, Elland, HX5 0DQ

Director01 January 2002Active
7 Broadwood, Lostock, Bolton, BL6 4PD

Director07 August 2002Active
7 Broadwood, Lostock, Bolton, BL6 4PD

Director-Active
Eaves Brow Farm House, Spring Lane Croft, Warrington, WA3 7AT

Director14 April 2008Active
12 West Laithe, Heptonstall, Hebden Bridge, HX7 7LX

Director14 April 2008Active
12 West Laithe, Heptonstall, Hebden Bridge, HX7 7LX

Director01 August 2001Active
7 Bow Green Road, Bowdon, Altrincham, WA14 3LX

Director23 November 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-26Gazette

Gazette dissolved liquidation.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration move to dissolution.

Download
2022-03-19Address

Change registered office address company with date old address new address.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2021-09-22Insolvency

Liquidation in administration extension of period.

Download
2021-09-08Insolvency

Liquidation in administration progress report.

Download
2021-04-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-04-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-03-13Insolvency

Liquidation in administration progress report.

Download
2020-10-14Insolvency

Liquidation in administration extension of period.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-02-27Insolvency

Liquidation in administration progress report.

Download
2019-10-10Insolvency

Liquidation in administration extension of period.

Download
2019-09-09Insolvency

Liquidation in administration progress report.

Download
2019-03-18Insolvency

Liquidation in administration progress report.

Download
2018-09-28Insolvency

Liquidation in administration extension of period.

Download
2018-09-12Insolvency

Liquidation in administration progress report.

Download
2018-02-26Insolvency

Liquidation in administration progress report.

Download
2018-01-11Insolvency

Liquidation in administration removal of administrator from office.

Download
2017-12-19Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2017-10-11Insolvency

Liquidation in administration extension of period.

Download
2017-10-10Insolvency

Liquidation in administration extension of period.

Download

Copyright © 2024. All rights reserved.