Dukinfield
Cheshire
SK16 4JA
Director Name | Mr Roger Edward Bigg |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(40 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Furnace Street Dukinfield Cheshire SK16 4JA |
Director Name | Mr Andrew Gelsthorpe |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1992(40 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Lab Technician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highcroft Gee Cross Hyde Cheshire SK14 5LE |
Director Name | Joseph Cavan Slate |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(41 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Windsor Road Gee Cross Hyde Cheshire SK14 5JD |
Director Name | Mr Trevor Haughton |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(57 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 The Drive Bredbury Stockport Cheshire SK6 2RD |
Secretary Name | Mr Andrew Greenwood |
---|---|
Status | Current |
Appointed | 28 September 2010(57 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 70 Old Road Ashton-Under-Lyne Lancashire OL6 9DH |
Director Name | Mrs Julie Ann Wilkinson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(59 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 51 Dukinfield Road Hyde Cheshire SK14 4PD |
Director Name | Mrs Marjorie Waine |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harding Street Newton Hyde Cheshire SK14 4BU |
Director Name | Mr Rodney Beck |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 1992) |
Role | Local Government Officer |
Correspondence Address | 26 Hague Place Stalybridge Cheshire SK15 1DG |
Director Name | Mr Peter James Bolger |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 February 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Millbrook Avenue Denton Manchester Lancashire M34 2DU |
Director Name | Mr John Broughton |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 November 1999) |
Role | Product Quality Co-Ordinator |
Correspondence Address | Offerton Mount Offerton Stockport Cheshire |
Director Name | Mr Leslie Cook |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Accounts Clerk |
Correspondence Address | 8 Northstead Avenue Denton Manchester Lancashire M34 7RT |
Director Name | Mr Frank Crumbie J P |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1994) |
Role | Contracts Engineer |
Correspondence Address | 2 Laburnum Avenue Gee Cross Hyde Cheshire SK14 5AY |
Secretary Name | Mrs Pauline Slate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(39 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 27 Windsor Road Gee Cross Hyde Cheshire SK14 5JD |
Director Name | Margaret Bayes |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(40 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 January 2010) |
Role | Retired |
Correspondence Address | 2 Sandy Lane Romiley Stockport Cheshire SK6 4NE |
Director Name | Mr John Barry Rothwell |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(40 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Lab Technician |
Correspondence Address | 18 Werneth Avenue Hyde Cheshire SK14 5NL |
Director Name | Robert Ingram Atkins |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 1996) |
Role | Retired Lecturer In English |
Correspondence Address | 14 Coppice Close Woodley Hyde Stockport Cheshire SK6 1JH |
Director Name | Jenny Davies |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(44 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 06 January 2010) |
Role | Textile Designer |
Correspondence Address | 22 Kensington Street Hyde Cheshire SK14 5QD |
Secretary Name | Miss Benita Kelly Ghilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(55 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2007) |
Role | Office Manager |
Correspondence Address | 103 St Annes Road Denton Manchester Lancashire M34 3DY |
Secretary Name | Miss Benita Kelly Ghilks |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(56 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2010) |
Role | Personal Assistant |
Correspondence Address | 103 St Annes Road Denton Manchester Lancashire M34 3DY |
Director Name | Mr Andrew Greenwood |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(57 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Old Road Ashton-Under-Lyne Lancashire OL6 9DH |
Director Name | Mr Robert James Harte |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2020) |
Role | Senior IT Technician |
Country of Residence | England |
Correspondence Address | 179a Ashton Road Hyde Cheshire SK14 4RN |
Website | hydefestivaltheatre.org.uk |
---|
Registered Address | Corporation Street Hyde Cheshire SK14 1AB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £39,797 |
Cash | £2,197 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2023 (8 months, 2 weeks from now) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 December 2020 | Termination of appointment of Robert James Harte as a director on 1 November 2020 (1 page) |
1 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Marjorie Waine as a director on 12 March 2019 (1 page) |
25 October 2019 | Termination of appointment of Andrew Greenwood as a director on 12 March 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mrs Julie Ann Wilkinson on 15 October 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Andrew Greenwood on 31 October 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Mrs Ann Wyn Greenwood on 1 January 2017 (1 page) |
20 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
1 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
1 November 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
6 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
6 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 November 2015 | Annual return made up to 28 November 2015 no member list (11 pages) |
30 November 2015 | Annual return made up to 28 November 2015 no member list (11 pages) |
12 February 2015 | Annual return made up to 28 November 2014 no member list (11 pages) |
12 February 2015 | Director's details changed for Mr Robert James Harte on 25 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 28 November 2014 no member list (11 pages) |
12 February 2015 | Director's details changed for Mr Robert James Harte on 25 October 2014 (2 pages) |
26 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
26 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
19 November 2014 | Director's details changed for Mrs Marjorie Fish on 23 April 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Marjorie Fish on 23 April 2014 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (11 pages) |
28 November 2013 | Director's details changed for Joseph Cavan Slate on 22 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Roger Edward Bigg on 23 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Robert James Harte on 23 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Marjorie Fish on 23 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (11 pages) |
28 November 2013 | Director's details changed for Joseph Cavan Slate on 22 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Roger Edward Bigg on 23 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Robert James Harte on 23 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mrs Marjorie Fish on 23 November 2013 (2 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
18 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
24 December 2012 | Annual return made up to 28 November 2012 no member list (11 pages) |
24 December 2012 | Annual return made up to 28 November 2012 no member list (11 pages) |
24 August 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
24 August 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 August 2012 | Termination of appointment of Peter Bolger as a director (1 page) |
21 August 2012 | Appointment of Mr Robert James Harte as a director (2 pages) |
21 August 2012 | Appointment of Mrs Julie Ann Wilkinson as a director (2 pages) |
21 August 2012 | Termination of appointment of Peter Bolger as a director (1 page) |
21 August 2012 | Appointment of Mr Robert James Harte as a director (2 pages) |
21 August 2012 | Appointment of Mrs Julie Ann Wilkinson as a director (2 pages) |
28 November 2011 | Annual return made up to 28 November 2011 no member list (10 pages) |
28 November 2011 | Director's details changed for Mr Trevor Haughton on 29 June 2010 (2 pages) |
28 November 2011 | Annual return made up to 28 November 2011 no member list (10 pages) |
28 November 2011 | Director's details changed for Mr Trevor Haughton on 29 June 2010 (2 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 December 2010 | Annual return made up to 28 November 2010 no member list (10 pages) |
6 December 2010 | Annual return made up to 28 November 2010 no member list (10 pages) |
4 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 November 2010 | Accounts for a small company made up to 30 June 2010 (5 pages) |
3 November 2010 | Appointment of Mrs Ann Wyn Greenwood as a secretary (2 pages) |
3 November 2010 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
3 November 2010 | Appointment of Mr Trevor Haughton as a director (2 pages) |
3 November 2010 | Appointment of Mrs Ann Wyn Greenwood as a secretary (2 pages) |
3 November 2010 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
3 November 2010 | Appointment of Mr Trevor Haughton as a director (2 pages) |
7 January 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
7 January 2010 | Termination of appointment of Margaret Bayes as a director (1 page) |
7 January 2010 | Termination of appointment of Jenny Davies as a director (1 page) |
7 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
7 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
7 January 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
7 January 2010 | Termination of appointment of Margaret Bayes as a director (1 page) |
7 January 2010 | Termination of appointment of Jenny Davies as a director (1 page) |
7 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
7 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
6 January 2010 | Director's details changed for Joseph Cavan Slate on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Gelsthorpe on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Marjorie Fish on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter James Bolger on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Edward Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Carol Anne Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Jenny Davies as a director (1 page) |
6 January 2010 | Termination of appointment of Margaret Bayes as a director (1 page) |
6 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
6 January 2010 | Director's details changed for Joseph Cavan Slate on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Gelsthorpe on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Marjorie Fish on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter James Bolger on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Edward Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Carol Anne Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Joseph Cavan Slate on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew Gelsthorpe on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Edward Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter James Bolger on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Marjorie Fish on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Carol Anne Bigg on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Jenny Davies as a director (1 page) |
6 January 2010 | Termination of appointment of Margaret Bayes as a director (1 page) |
6 January 2010 | Termination of appointment of Benita Ghilks as a secretary (1 page) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 February 2009 | Secretary appointed miss benita kelly ghilks (1 page) |
26 February 2009 | Annual return made up to 28/11/08 (4 pages) |
26 February 2009 | Appointment terminated secretary pauline slate (1 page) |
26 February 2009 | Secretary appointed miss benita kelly ghilks (1 page) |
26 February 2009 | Annual return made up to 28/11/08 (4 pages) |
26 February 2009 | Appointment terminated secretary pauline slate (1 page) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
12 December 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
23 January 2008 | Annual return made up to 28/11/07
|
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Annual return made up to 28/11/07
|
23 January 2008 | New secretary appointed (2 pages) |
12 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
12 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
26 April 2007 | Annual return made up to 28/11/06 (3 pages) |
26 April 2007 | Annual return made up to 28/11/06 (3 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 October 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 December 2005 | Annual return made up to 28/11/05 (7 pages) |
15 December 2005 | Annual return made up to 28/11/05 (7 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 November 2004 | Annual return made up to 28/11/04 (7 pages) |
26 November 2004 | Annual return made up to 28/11/04 (7 pages) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
4 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 December 2003 | Annual return made up to 28/11/03 (7 pages) |
8 December 2003 | Annual return made up to 28/11/03 (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 December 2002 | Annual return made up to 28/11/02 (7 pages) |
6 December 2002 | Annual return made up to 28/11/02 (7 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 December 2001 | Annual return made up to 28/11/01
|
21 December 2001 | Annual return made up to 28/11/01
|
25 October 2001 | Full accounts made up to 30 June 2001 (7 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 December 2000 | Annual return made up to 28/11/00 (5 pages) |
1 December 2000 | Annual return made up to 28/11/00 (5 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 December 1999 | Annual return made up to 28/11/99
|
24 December 1999 | Annual return made up to 28/11/99
|
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Annual return made up to 28/11/98 (6 pages) |
15 December 1998 | Annual return made up to 28/11/98 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 March 1998 | Annual return made up to 28/11/97 (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Annual return made up to 28/11/97 (6 pages) |
4 March 1998 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 December 1996 | Annual return made up to 28/11/96
|
9 December 1996 | Annual return made up to 28/11/96
|
19 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 December 1995 | Annual return made up to 28/11/95 (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Annual return made up to 28/11/95 (6 pages) |
12 December 1995 | Director resigned (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
22 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |