Hyde
Cheshire
SK14 3DD
Secretary Name | Mrs Angela Dean |
---|---|
Status | Current |
Appointed | 20 November 2015(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Oaklands Road Godley Hyde Cheshire SK14 3DD |
Director Name | Mrs Angela Dean |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(69 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 30 Oaklands Road Godley Hyde Cheshire SK14 3DD |
Director Name | Joan Edwina Dean |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 1995) |
Role | Secretary |
Correspondence Address | 101 Joel Lane Hyde Cheshire SK14 5LF |
Secretary Name | Mr Brian Eric Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(43 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Oaklands Road Hyde Cheshire SK14 3DD |
Director Name | Elaine Warden |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(47 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Microbiologist |
Correspondence Address | 6 Beech View Godley Hyde Cheshire SK14 3DE |
Director Name | Mr Terence George Dean |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2013) |
Role | Carpet Layer |
Country of Residence | England |
Correspondence Address | 58 Joel Lane Hyde Cheshire SK14 5LF |
Registered Address | 30 Oaklands Road Godley Hyde Cheshire SK14 3DD |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1.5k at £1 | Brian Eric Dean 75.60% Ordinary |
---|---|
125 at £1 | Brian Eric Dean 6.25% Redeemable |
100 at £1 | Angela Dean 5.00% Redeemable |
263 at £1 | Terence George Dean 13.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,386 |
Cash | £151,524 |
Current Liabilities | £65,374 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
13 April 1981 | Delivered on: 23 April 1981 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 & 7 melbourne street stalybridge greater manchester. Outstanding |
---|
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (9 pages) |
30 March 2018 | Appointment of Mrs Angela Dean as a director on 29 March 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 January 2016 | Termination of appointment of Brian Eric Dean as a secretary on 20 November 2015 (1 page) |
3 January 2016 | Appointment of Mrs Angela Dean as a secretary on 20 November 2015 (2 pages) |
3 January 2016 | Termination of appointment of Brian Eric Dean as a secretary on 20 November 2015 (1 page) |
3 January 2016 | Appointment of Mrs Angela Dean as a secretary on 20 November 2015 (2 pages) |
4 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
2 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2015 | Registered office address changed from 7 Melbourne Street Stalybridge Cheshire SK15 2JE to 30 Oaklands Road Godley Hyde Cheshire SK14 3DD on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 7 Melbourne Street Stalybridge Cheshire SK15 2JE to 30 Oaklands Road Godley Hyde Cheshire SK14 3DD on 15 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 December 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
13 November 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 April 2013 | Termination of appointment of Terence Dean as a director (2 pages) |
22 April 2013 | Termination of appointment of Terence Dean as a director (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 August 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
20 August 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
20 June 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Terence George Dean on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Terence George Dean on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Terence George Dean on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 5-7 melbourne st stalybridge cheshire SK15 2JE (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 5-7 melbourne st stalybridge cheshire SK15 2JE (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members
|
25 July 2005 | Return made up to 30/06/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 24/08/98; no change of members
|
7 October 1998 | Return made up to 24/08/98; no change of members
|
10 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
19 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
10 August 1995 | Full accounts made up to 30 June 1995 (10 pages) |
10 August 1995 | Full accounts made up to 30 June 1995 (10 pages) |
27 April 1948 | Incorporation (15 pages) |
27 April 1948 | Incorporation (15 pages) |