Hyde
SK14 1ND
Director Name | Norman Acton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 14 Rutland Road Worsley Manchester M28 7DT |
Director Name | Joan Readman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dame Hollow Heald Green Stockport Cheshire SK8 3HX |
Secretary Name | Norman Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 14 Rutland Road Worsley Manchester M28 7DT |
Secretary Name | Joan Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(35 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dame Hollow Heald Green Stockport Cheshire SK8 3HX |
Director Name | Bernard McStravick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1999) |
Role | Engineer |
Correspondence Address | 19 Meadow Road Lower Broughton Salford M7 1PA |
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 |
999 at £1 | R. Edwards (Manchester) LTD 99.90% Ordinary |
---|---|
1 at £1 | Norman Acton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,428 |
Cash | £6,807 |
Current Liabilities | £12,345 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 February 2000 | Delivered on: 11 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £37,500 due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79 haslington road ashway park wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 August 1999 | Delivered on: 27 August 1999 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
---|---|
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages) |
14 April 2015 | Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
15 April 2011 | Director's details changed for Miss Melissa Ann Readman on 22 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
1 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Miss Melissa Ann Readman on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Joan Readman on 22 March 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 9 westminster avenue, ashton under lyne, greater manchester OL6 8DD (1 page) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (12 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members
|
9 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: ds consultancy, the old chapel oaken clough, limehurst ashton under lyne, lancashire OL7 9NX (1 page) |
13 March 2002 | Return made up to 22/03/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 22/03/01; full list of members
|
27 February 2001 | Auditor's resignation (1 page) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o herring price & co, wellington house, saint thomas, place, stockport, cheshire SK1 3TZ (1 page) |
19 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Director resigned (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 1 worsley court, high street, worsley, manchester M28 3NJ (1 page) |
12 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 March 1995 | Return made up to 22/03/95; full list of members
|
27 November 1982 | Accounts made up to 30 April 1982 (8 pages) |
9 January 1975 | Accounts made up to 30 April 2073 (5 pages) |