• UK
  • 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 .
More information

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 13 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • resolution (2021-11-04) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2021-11-04) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-11-04) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-11-04) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2021-01-05) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2021-01-05) - CH01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2020-09-30) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-10-02) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-12-15) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-12-15) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2020-12-15) - PSC08

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-11-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-28) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-16) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-11-06) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-21) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-06-21) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-06-21) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-06-21) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-12-02) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-08-24) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-02-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-02-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2012-04-26) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01

    Add to Cart
     
  • incorporation-company (2010-11-18) - NEWINC

    Add to Cart
     

expand_less