About

Registered Number: 00202686
Date of Incorporation: 27/12/1924 (99 years and 6 months ago)
Company Status: Active
Date of Dissolution: 10/12/2013 (10 years and 6 months ago)
Registered Address: Oakview Mills, Greenfield, Oldham, Lancashire, OL3 7HG

 

The Harbour Lane Mill Company Ltd was registered on 27 December 1924 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Bell, Jean, Bailey, Noel Caladine, Egerton, Michael Andrew, May, Roger, Smith, Alan, Wilman, David Thornton for The Harbour Lane Mill Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Noel Caladine 19 November 1992 09 September 1996 1
EGERTON, Michael Andrew N/A 23 December 1999 1
MAY, Roger 21 October 1994 09 September 1996 1
SMITH, Alan N/A 23 December 1999 1
WILMAN, David Thornton N/A 14 February 1997 1
Secretary Name Appointed Resigned Total Appointments
BELL, Jean 09 September 1996 23 December 1999 1

Filing History

Document Type Date
AC92 - N/A 06 January 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
DS01 - Striking off application by a company 16 August 2013
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 05 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2013
SH19 - Statement of capital 05 June 2013
CAP-SS - N/A 05 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 20 February 2001
225 - Change of Accounting Reference Date 22 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 23 October 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 24 August 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
363s - Annual Return 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 11 October 1996
RESOLUTIONS - N/A 23 September 1996
RESOLUTIONS - N/A 13 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1996
395 - Particulars of a mortgage or charge 12 September 1996
AUD - Auditor's letter of resignation 02 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 01 February 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 24 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 31 January 1993
288 - N/A 03 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 29 November 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 08 February 1991
MEM/ARTS - N/A 20 September 1990
RESOLUTIONS - N/A 13 August 1990
RESOLUTIONS - N/A 13 August 1990
169 - Return by a company purchasing its own shares 13 August 1990
288 - N/A 08 June 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 23 November 1989
288 - N/A 13 September 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 17 February 1987
AA - Annual Accounts 12 February 1987
288 - N/A 22 December 1986
288 - N/A 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.