Hyde
Cheshire
SK14 4TH
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Closed |
Appointed | 15 December 2011(91 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | David Glyn Purnell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 22 Ton Lane Lowdham Nottingham Nottinghamshire NG14 7AR |
Director Name | Michael Baross |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 1996) |
Role | Director/General Manager |
Correspondence Address | 5 Nevile Drive Kinoulton Nottingham Nottinghamshire NG12 3EE |
Director Name | Michael Charles Beard |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 2 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BL |
Director Name | David Mansfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 123 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DD |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Secretary Name | Richard Stephen French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Director Name | Richard Stephen French |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(81 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Rodney Stoyel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(81 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Hambro House Treville Street Roehampton London SW15 4JX |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(81 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Website | https://www.findel-education.co.uk/ |
---|---|
Telephone | 01943 864686 |
Telephone region | Guiseley |
Registered Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
20k at £1 | Ncn 28 LTD 100.00% Ordinary |
---|
Latest Accounts | 29 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
8 August 2012 | Company name changed nottingham handcraft LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed nottingham handcraft LIMITED\certificate issued on 08/08/12
|
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 20 January 2011 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
7 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
21 June 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
21 June 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
21 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
21 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
17 June 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
17 June 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
21 April 2010 | Appointment of Phillip Binns Maudsley as a director (3 pages) |
21 April 2010 | Appointment of Phillip Binns Maudsley as a director (3 pages) |
8 March 2010 | Termination of appointment of Patrick Jolly as a director (2 pages) |
8 March 2010 | Termination of appointment of Patrick Jolly as a director (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 June 2000 | Return made up to 11/05/00; full list of members
|
14 June 2000 | Return made up to 11/05/00; full list of members
|
17 November 1999 | Registered office changed on 17/11/99 from: 17 ludlow hill road west bridgford nottingham NG2 6HF (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 17 ludlow hill road west bridgford nottingham NG2 6HF (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 June 1997 | Return made up to 11/05/97; no change of members
|
5 June 1997 | Return made up to 11/05/97; no change of members
|
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 August 1995 | Return made up to 11/05/95; no change of members
|
1 August 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 August 1995 | Return made up to 11/05/95; no change of members
|