Hyde
Cheshire
SK14 5EP
Director Name | Mrs Judith Ann Byle |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 27 years (closed 10 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 The Dingle Hyde Cheshire SK14 5EP |
Secretary Name | Mrs Judith Ann Byle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 27 years (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Dingle Hyde Cheshire SK14 5EP |
Director Name | Christopher John Byle |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Director Name | Mrs Penelope Anne Egan |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Website | bylehyde.co.uk |
---|
Registered Address | 33 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
24k at £1 | Mrs Judith Ann Byle 97.84% Ordinary |
---|---|
10k at £0.05 | John Christopher Byle 2.04% Ordinary Non-participating |
10 at £1 | Christopher John Byle 0.04% Ordinary |
10 at £1 | Penelope Anne Egan 0.04% Ordinary |
10 at £1 | Philip Andrew Franc Byle 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,718 |
Cash | £1,000 |
Current Liabilities | £61,797 |
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 November 1997 | Delivered on: 4 December 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land and buildings at john street and russell street hyde manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 December 1997 | Delivered on: 3 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 1991 | Delivered on: 10 October 1991 Persons entitled: Ernest Byle Classification: Legal charge Secured details: £30,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1) land on the west side of russell street and land lying to the east of john street hyde. Tn. Gm 290629 2) land and buildings in the south side of tinker street, hyde T.N. gm 112087 3) land on the east side of john street, hyde T.N.gm 290630 4) land and buildings on the west side of russell street, hyde T.N. gm 108240. Outstanding |
3 June 1986 | Delivered on: 10 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on west side of russell street hyde thaneside greater manchester. Title no gm 108240. Outstanding |
3 June 1986 | Delivered on: 10 June 1986 Satisfied on: 28 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of russell street and land lying to the east of john street hyde thameside greater manchester title no gm 290629. Fully Satisfied |
3 June 1986 | Delivered on: 10 June 1986 Satisfied on: 28 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south side of tinker street hyde thameside greater manchester title no gm 112087. Fully Satisfied |
3 June 1986 | Delivered on: 10 June 1986 Satisfied on: 28 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of john street hyde thameside greater manchester title no gm 290630. Fully Satisfied |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Application to strike the company off the register (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 January 2019 | Statement by Directors (1 page) |
14 January 2019 | Statement of capital on 14 January 2019
|
14 January 2019 | Solvency Statement dated 26/12/18 (1 page) |
14 January 2019 | Resolutions
|
12 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from 5 the Dingle Hyde SK14 5EP England to 33 Thorn Road Bramhall Stockport Cheshire SK7 1HG on 21 September 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 October 2016 | Registered office address changed from John Street Hyde Cheshire SK14 2HQ to 5 the Dingle Hyde SK14 5EP on 8 October 2016 (1 page) |
8 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 October 2016 | Registered office address changed from John Street Hyde Cheshire SK14 2HQ to 5 the Dingle Hyde SK14 5EP on 8 October 2016 (1 page) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Mrs Judith Ann Byle on 3 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
21 September 2005 | Return made up to 03/09/05; full list of members (9 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (9 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (9 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
25 September 2002 | Return made up to 03/09/02; full list of members (9 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 September 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 September 2001 | Return made up to 03/09/01; full list of members (8 pages) |
7 September 2001 | Return made up to 03/09/01; full list of members (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
3 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 September 1999 | Return made up to 03/09/99; no change of members
|
16 September 1999 | Return made up to 03/09/99; no change of members
|
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 03/09/97; full list of members (7 pages) |
19 November 1997 | Return made up to 03/09/97; full list of members (7 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
11 September 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Return made up to 03/09/95; full list of members (10 pages) |
18 September 1995 | Return made up to 03/09/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
25 April 1946 | Certificate of incorporation (1 page) |
25 April 1946 | Certificate of incorporation (1 page) |