Background WavePink WaveYellow Wave

HARBOUR LANE MILL COMPANY LIMITED(THE) (00202686)

HARBOUR LANE MILL COMPANY LIMITED(THE) (00202686) is an active UK company. incorporated on 27 December 1924. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HARBOUR LANE MILL COMPANY LIMITED(THE) has been registered for 101 years. Current directors include SCOTT, Alastair Matthew, SCOTT, Angus Bruce, SCOTT, Daniel Peter and 2 others.

Company Number
00202686
Status
active
Type
ltd
Incorporated
27 December 1924
Age
101 years
Address
Oakview Mills, Oldham, OL3 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCOTT, Alastair Matthew, SCOTT, Angus Bruce, SCOTT, Daniel Peter, SCOTT, James Anthony, SCOTT, Peter Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR LANE MILL COMPANY LIMITED(THE)

HARBOUR LANE MILL COMPANY LIMITED(THE) is an active company incorporated on 27 December 1924 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HARBOUR LANE MILL COMPANY LIMITED(THE) was registered 101 years ago.(SIC: 74990)

Status

active

Active since 101 years ago

Company No

00202686

LTD Company

Age

101 Years

Incorporated 27 December 1924

Size

N/A

Accounts

ARD: 30/9

Overdue

11 years overdue

Last Filed

Made up to 30 September 2012 (13 years ago)
Submitted on 11 June 2013 (12 years ago)
Period: 1 October 2011 - 30 September 2012(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2014
Period: 1 October 2012 - 30 September 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 16 November 2016
For period ending 2 November 2016
Contact
Address

Oakview Mills Greenfield Oldham, OL3 7HG,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Capital Update
Jun 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SCOTT, James Anthony

Active
Yew Tree Cottage Huddersfield Road, OldhamOL3 5LP
Secretary
Appointed 23 Dec 1999

SCOTT, Alastair Matthew

Active
Ashdene Knarr Lane, OldhamOL3 5RH
Born August 1963
Director
Appointed 06 Mar 2006

SCOTT, Angus Bruce

Active
Bunkers Farm, OldhamOL3 7NY
Born May 1966
Director
Appointed 06 Mar 2006

SCOTT, Daniel Peter

Active
Hollin House, OldhamOL3 7LA
Born May 1973
Director
Appointed 06 Mar 2006

SCOTT, James Anthony

Active
Yew Tree Cottage Huddersfield Road, OldhamOL3 5LP
Born September 1937
Director
Appointed 23 Dec 1999

SCOTT, Peter Robert

Active
Earnshaw Head Farm Platting Road, OldhamOL4 4JP
Born September 1943
Director
Appointed 23 Dec 1999

BAILEY, Margaret Caladine

Resigned
Moss Rigg St Johns Park, IlkleyLS29 6ER
Secretary
Appointed 01 Jan 1995
Resigned 09 Sept 1996

BELL, Jean

Resigned
1 Old Road, DukinfieldSK16 4EN
Secretary
Appointed 09 Sept 1996
Resigned 23 Dec 1999

LORD, June Ann Caladine

Resigned
Wickenstones, OldhamOL3 7EA
Secretary
Appointed N/A
Resigned 01 Jan 1995

BAILEY, Margaret Caladine

Resigned
Moss Rigg St Johns Park, IlkleyLS29 6ER
Born December 1929
Director
Appointed N/A
Resigned 09 Sept 1996

BAILEY, Noel Caladine

Resigned
Outrigg 11 Adolphus Road, LondonN4 2AT
Born January 1961
Director
Appointed 19 Nov 1992
Resigned 09 Sept 1996

EGERTON, Michael Andrew

Resigned
2 Garfield Close, RochdaleOL11 5RY
Born May 1951
Director
Appointed N/A
Resigned 23 Dec 1999

LLOYD, Keith David

Resigned
50 Lawnswood, RochdaleOL11 3HB
Born March 1935
Director
Appointed N/A
Resigned 23 Dec 1999

LORD, June Ann Caladine

Resigned
Wickenstones, OldhamOL3 7EA
Born June 1932
Director
Appointed N/A
Resigned 09 Sept 1996

MAY, Roger

Resigned
75 Cunningham Drive, LutterworthLE17 4YR
Born January 1947
Director
Appointed 21 Oct 1994
Resigned 09 Sept 1996

SMITH, Alan

Resigned
Mellings Farm Sourhall Road, TodmordenOL14 7HZ
Born September 1944
Director
Appointed N/A
Resigned 23 Dec 1999

WILMAN, David Thornton

Resigned
40 Woodlands Road, RochdaleOL16 4EY
Born February 1932
Director
Appointed N/A
Resigned 14 Feb 1997
Fundings
Financials
Latest Activities

Filing History

105

Restoration Order Of Court
6 January 2016
AC92AC92
Gazette Dissolved Voluntary
10 December 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2013
DS01DS01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Legacy
5 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2013
SH19Statement of Capital
Legacy
5 June 2013
CAP-SSCAP-SS
Resolution
5 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
155(6)a155(6)a
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 September 1996
AUDAUD
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
24 February 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1993
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
8 February 1991
AAAnnual Accounts
Memorandum Articles
20 September 1990
MEM/ARTSMEM/ARTS
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Legacy
13 August 1990
169169
Legacy
8 June 1990
288288
Accounts With Accounts Type Medium Group
12 February 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
13 September 1989
288288
Legacy
23 February 1989
363363
Accounts With Accounts Type Medium
9 February 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Medium
10 February 1988
AAAnnual Accounts
Legacy
17 February 1987
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
5 December 1986
288288