Hyde
Cheshire
SK14 5LT
Secretary Name | Mrs Glenis Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1992(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | 16 Fieldsend Close Mottram Rise Stalybridge Cheshire SK15 2UF |
Registered Address | 24/26 Croft Street Hyde Cheshire SK14 1LH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 April 1999 | Application for striking-off (1 page) |
18 August 1998 | Company name changed bury & hopwood,LIMITED\certificate issued on 19/08/98 (2 pages) |
20 May 1998 | Return made up to 19/04/98; full list of members (5 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 April 1997 | Return made up to 19/04/97; no change of members
|
7 January 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 May 1996 | Return made up to 19/04/96; full list of members (5 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: boardman street works boardman street hyde cheshire SK14 1BS (1 page) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |