HIGHWAY TO OPPORTUNITIES

Leonard Curtis Hollins Mount Leonard Curtis Hollins Mount, Bury, BL9 8DG
StatusDISSOLVED
Company No.05429423
Category
Incorporated19 Apr 2005
Age19 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution28 Sep 2013
Years10 years, 9 months, 10 days

SUMMARY

HIGHWAY TO OPPORTUNITIES is an dissolved with number 05429423. It was incorporated 19 years, 2 months, 19 days ago, on 19 April 2005 and it was dissolved 10 years, 9 months, 10 days ago, on 28 September 2013. The company address is Leonard Curtis Hollins Mount Leonard Curtis Hollins Mount, Bury, BL9 8DG.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Jul 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: Medtia Place 80 Union Street Oldham OL1 1DJ England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenys Mary Butterworth

Termination date: 2011-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lord

Termination date: 2011-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Hulme

Termination date: 2011-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Driver

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Milne Brown

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Fitzpatrick

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun Francis

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Symington

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glenys Mary Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Lord

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Joy Wrigglesworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Jack Hulme

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mclaren

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Knox

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-02

Old address: Medtia Place 80 Union Street Oldham OL1 1DT

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Mclaren

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Mchugh

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/09

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joseph christopher fitzpatrick

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director pamela greenwood

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/07

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/06/06

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY OFFICES LIMITED

9 WORTON PARK,OXFORDSHIRE,OX29 4SX

Number:03094861
Status:ACTIVE
Category:Private Limited Company

BESPOKE BEAUTY BY RH LTD

6 PORTER STREET,PRESTON,PR1 6QN

Number:10858975
Status:ACTIVE
Category:Private Limited Company

DAVID FISHEL ACCOUNTANCY SERVICES LIMITED

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:06039873
Status:ACTIVE
Category:Private Limited Company

DIMECH ENGINEERING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10663121
Status:ACTIVE
Category:Private Limited Company

EVA COURT HOUSING MANAGEMENT LTD

200B BURNT ASH LANE,BROMLEY,BR1 5BS

Number:09470550
Status:ACTIVE
Category:Private Limited Company

QUAY DEVELOPMENTS LIMITED

4A ENTERPRISE ROAD,BANGOR,BT19 7TA

Number:NI031285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source