Hyde
SK14 1ND
Director Name | Norman Acton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 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(27 years, 7 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(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 14 Rutland Road Worsley Manchester M28 7DT |
Director Name | Bernard McStravick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 19 Meadow Road Lower Broughton Salford M7 1PA |
Secretary Name | Joan Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(33 years, 7 months after company formation) |
Appointment Duration | 23 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 |
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 |
250 at £0.1 | Irene Nuches 25.00% Ordinary B |
---|---|
250 at £0.1 | Olwyn Noel 25.00% Ordinary B |
250 at £0.1 | Pauline Kendrick 25.00% Ordinary B |
249 at £0.1 | Joan Readman 24.90% Ordinary A |
1 at £0.1 | Norman Acton 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,099 |
Cash | £100 |
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) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 March 2020 | Change of details for Joan Linda Readman as a person with significant control on 25 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages) |
16 April 2015 | Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 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
|
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) |
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 (6 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 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 (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Miss Melissa Ann Readman on 29 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Miss Melissa Ann Readman on 29 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Joan Readman on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Joan Readman on 2 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Melissa Ann Readman on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Melissa Ann Readman on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Joan Readman on 2 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2003 | Return made up to 22/03/03; full list of members
|
28 April 2003 | Return made up to 22/03/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 3 dame hollow heald green stockport SK8 3HX (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 3 dame hollow heald green stockport SK8 3HX (1 page) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
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) |
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
|
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) |
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
|
3 May 2001 | Return made up to 22/03/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
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) |
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 (7 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 1 worsley street high street worsley manchester M28 3LJ (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 1 worsley street high street worsley manchester M28 3LJ (1 page) |
21 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
21 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) |
1 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
21 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (4 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 (5 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 March 1995 | Return made up to 22/03/95; no change of members
|
16 March 1995 | Return made up to 22/03/95; no change of members
|