Swinton
Manchester
M27 6AY
Secretary Name | Ann Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1993(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 375 Chorley Road Swinton Manchester M27 6AY |
Director Name | Mr Ian Robert Hyde |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(49 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 December 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 375 Chorley Road Swinton Manchester M27 6AY |
Director Name | William Manning |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1993) |
Role | Joinery Contractor |
Correspondence Address | 434 Walkden Road Worsley Manchester M28 2NE |
Secretary Name | Irene Calland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 12 Southdown Drive Worsley Manchester Lancashire M28 1JG |
Director Name | Ann Hyde |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 30 East Lancashire Road Worsley Manchester M28 2TD |
Telephone | 0161 7939502 |
---|---|
Telephone region | Manchester |
Registered Address | 375 Chorley Road Swinton Manchester M27 6AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£21,182 |
Cash | £2,217 |
Current Liabilities | £35,226 |
Latest Accounts | 31 July 2015 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 1987 | Delivered on: 11 June 1987 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: Land and buildings at sutherland street, swinton, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 March 1972 | Delivered on: 17 March 1972 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: Plot of land in mosley common rd lyldesley lanes as in conveyance dated 8/3/72. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1970 | Delivered on: 21 August 1970 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: Premises at rutland street swinton lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1965 | Delivered on: 16 July 1965 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: All the land & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge. (Fixed & floating charge see doc 16). together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
5 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Ann Hyde on 1 June 2010 (1 page) |
8 February 2011 | Secretary's details changed for Ann Hyde on 1 June 2010 (1 page) |
8 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Ann Hyde on 1 June 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ian Robert Hyde on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Robert Hyde on 31 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ian Robert Hyde on 31 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Robert Hyde on 31 October 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 August 2008 | Appointment terminated director ann hyde (1 page) |
21 August 2008 | Director appointed ian robert hyde (1 page) |
21 August 2008 | Appointment terminated director ann hyde (1 page) |
21 August 2008 | Director appointed ian robert hyde (1 page) |
27 March 2008 | Return made up to 15/12/07; full list of members (4 pages) |
27 March 2008 | Return made up to 15/12/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New director appointed (1 page) |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
4 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: kennedy house 8 cemetery road swinton manchester (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: kennedy house 8 cemetery road swinton manchester (1 page) |
28 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
27 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 29 February 1996 (2 pages) |
2 December 1996 | Accounts for a small company made up to 29 February 1996 (2 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
7 December 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
30 January 1959 | Certificate of incorporation (1 page) |
30 January 1959 | Certificate of incorporation (1 page) |