Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Greyhound Barlick Limited
The Greyhound Barlick Limited is a dissolved company incorporated on 18 November 2010 with the registered office located in Bolton, Greater Manchester. The Greyhound Barlick Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 March 2025
(7 months ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
07443298
Private limited company
Age
14 years
Incorporated
18 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 January 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Greyhound Barlick Limited
Contact
Update Details
Address
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Address changed on
15 Dec 2023
(1 year 10 months ago)
Previous address was
45-53 Chorley New Road Bolton BL1 4QR
Companies in BL6 4SD
Telephone
01282850670
Email
Available in Endole App
Website
Greyhoundbarnoldswick.com
See All Contacts
People
Officers
13
Shareholders
13
Controllers (PSC)
1
Lucy Stodart
Director • Secretary • British • Lives in UK • Born in Apr 1977
Donald Roy Hinchcliffe
Director • British • Lives in UK • Born in Jul 1951
Mr Andrew John Payne
Director • Solicitor • British • Lives in UK • Born in Feb 1962
Karen Stodart
Director • British • Lives in UK • Born in Apr 1975
Kenneth Wilson
Director • British • Lives in UK • Born in Nov 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neil McCallum Access Ltd
Neil Dugald McCallum is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£10.65K
Decreased by £17.08K (-62%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 2 (+14%)
Total Assets
£269.58K
Increased by £47.18K (+21%)
Total Liabilities
-£9.32K
Decreased by £3.06K (-25%)
Net Assets
£260.26K
Increased by £50.24K (+24%)
Debt Ratio (%)
3%
Decreased by 2.11% (-38%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 17 Mar 2025
Registered Address Changed
1 Year 10 Months Ago on 15 Dec 2023
Voluntary Liquidator Appointed
4 Years Ago on 4 Nov 2021
Declaration of Solvency
4 Years Ago on 4 Nov 2021
Registered Address Changed
4 Years Ago on 4 Nov 2021
Mr Neil Dugald Mccallum Details Changed
4 Years Ago on 5 Jan 2021
Kenneth Wilson Details Changed
4 Years Ago on 5 Jan 2021
Confirmation Submitted
4 Years Ago on 5 Jan 2021
Iain Arthur Finlayson Details Changed
4 Years Ago on 5 Jan 2021
Margaret Angela Hinchcliffe Details Changed
4 Years Ago on 5 Jan 2021
Get Alerts
Get Credit Report
Discover The Greyhound Barlick Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Mar 2025
Return of final meeting in a members' voluntary winding up
Submitted on 17 Dec 2024
Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023
Submitted on 15 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2023
Submitted on 13 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2022
Submitted on 17 Nov 2022
Resolutions
Submitted on 4 Nov 2021
Registered office address changed from 61 Manchester Road Barnoldswick Lancashire BB18 5PW to 45-53 Chorley New Road Bolton BL1 4QR on 4 November 2021
Submitted on 4 Nov 2021
Declaration of solvency
Submitted on 4 Nov 2021
Appointment of a voluntary liquidator
Submitted on 4 Nov 2021
Director's details changed for June Douglas on 5 January 2021
Submitted on 5 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs