Hyde
SK14 1ND
Secretary Name | Anne Elizabeth Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(52 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 48 Union Street Hyde SK14 1ND |
Director Name | Mr Grenville Dale |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 1995) |
Role | Engineer |
Correspondence Address | 45 King Edward Road Gee Cross Hyde Cheshire SK14 5JN |
Director Name | Mr Brian Hadfield |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1996) |
Role | Engineer |
Correspondence Address | 106 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Secretary Name | Mr Brian Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 106 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Andrew Hadfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Euro House Joel Lane Gee Cross Hyde Cheshire SK14 5LE |
Secretary Name | Andrew Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Euro House Joel Lane Gee Cross Hyde Cheshire SK14 5LE |
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.3k at £1 | William Wilde 99.00% Ordinary |
---|---|
43 at £1 | Anne Elizabeth Wilde 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,054 |
Cash | £5,492 |
Current Liabilities | £19,720 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 September 2000 | Delivered on: 4 October 2000 Persons entitled: National Westminster 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: L/H 27 edna street hyde cheshire - GM719552. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 August 1964 | Delivered on: 7 August 1964 Satisfied on: 5 August 2000 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Workshop & buildings in edna st & henry st. Hyde, chester as in assignment D. 19.9.1901. Fully Satisfied |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 March 2017 | Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page) |
4 March 2013 | Director's details changed for William Wilde on 1 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page) |
4 March 2013 | Director's details changed for William Wilde on 1 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for William Wilde on 1 January 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Anne Elizabeth Wilde on 1 January 2013 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for William Wilde on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for William Wilde on 11 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 May 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
2 May 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
14 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 May 2001 (11 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 May 2001 (11 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: libary chambers 48 union street hyde SK14 1ND (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: libary chambers 48 union street hyde SK14 1ND (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
10 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
9 June 1997 | Return made up to 05/03/97; no change of members (4 pages) |
9 June 1997 | Return made up to 05/03/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 May 1996 | Return made up to 05/03/96; no change of members
|
26 May 1996 | Return made up to 05/03/96; no change of members
|
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: 27 edna street hyde cheshire SK14 1LD (1 page) |
13 April 1996 | Registered office changed on 13/04/96 from: 27 edna street hyde cheshire SK14 1LD (1 page) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
28 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |