Stockport
Cheshire
SK4 1HW
Director Name | Mrs Maureen Hilgart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 84/86 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Mr Martin Hilgart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84/86 Wellington Road North Stockport Cheshire SK4 1HW |
Secretary Name | Mrs Maureen Hilgart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 84/86 Wellington Road North Stockport Cheshire SK4 1HW |
Director Name | Paul Stephen Hilgart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2006) |
Role | Mirror Manufacturer |
Correspondence Address | 80 Bollington Road Stockport Cheshire SK4 5ES |
Director Name | David Underwood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2006) |
Role | Mirror Manufacturer |
Correspondence Address | 8 Woodbank Avenue Stockport Cheshire SK1 4JL |
Director Name | Julie Underwood |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodbank Avenue Stockport Cheshire SK1 4JL |
Secretary Name | Julie Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodbank Avenue Stockport Cheshire SK1 4JL |
Secretary Name | Mr Paul Hilgart |
---|---|
Status | Resigned |
Appointed | 30 June 2011(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 84/86 Wellington Rd. North Stockport SK4 1HW |
Director Name | Mrs Hayley Hilgart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(52 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84/86 Wellington Rd. North Stockport SK4 1HW |
Secretary Name | Mrs Julie Underwood |
---|---|
Status | Resigned |
Appointed | 30 August 2018(52 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2023) |
Role | Company Director |
Correspondence Address | 84/86 Wellington Rd. North Stockport SK4 1HW |
Director Name | Ms Julie Underwood |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2021(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84/86 Wellington Rd. North Stockport SK4 1HW |
Website | mirrorsandglass.co.uk |
---|
Registered Address | 84/86 Wellington Rd. North Stockport SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
94 at £1 | Mr Martin Hilgart 83.93% Ordinary |
---|---|
18 at £1 | Mr Paul Stephen Hilgart 16.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,791 |
Cash | £2,088 |
Current Liabilities | £124,492 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
13 February 1976 | Delivered on: 26 February 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84/86 wellington rd north stockport, manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
16 January 2024 | Change of details for Mr Martin Hilgart as a person with significant control on 16 January 2024 (2 pages) |
---|---|
16 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
16 January 2024 | Change of details for Mr Paul Stephen Hilgart as a person with significant control on 16 January 2024 (2 pages) |
11 January 2024 | Change of details for Mr Paul Stephen Hilgart as a person with significant control on 11 January 2024 (2 pages) |
11 January 2024 | Notification of Martin Hilgart as a person with significant control on 11 January 2024 (2 pages) |
22 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
13 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Appointment of Ms Julie Underwood as a director on 19 October 2021 (2 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 August 2018 | Appointment of Mrs Hayley Hilgart as a director on 30 August 2018 (2 pages) |
30 August 2018 | Appointment of Mrs Julie Underwood as a secretary on 30 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Paul Hilgart as a secretary on 30 August 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 February 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Termination of appointment of Julie Underwood as a secretary (1 page) |
30 June 2011 | Termination of appointment of Julie Underwood as a director (1 page) |
30 June 2011 | Appointment of Mr Paul Hilgart as a secretary (1 page) |
30 June 2011 | Termination of appointment of Julie Underwood as a secretary (1 page) |
30 June 2011 | Termination of appointment of Julie Underwood as a director (1 page) |
30 June 2011 | Appointment of Mr Paul Hilgart as a secretary (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Julie Underwood on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Martin Hilgart on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Stephen Hilgart on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Martin Hilgart on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Julie Underwood on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Stephen Hilgart on 25 January 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 December 2008 | Director appointed mr paul hilgart (1 page) |
16 December 2008 | Director appointed mr paul hilgart (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members
|
30 January 2007 | Return made up to 28/12/06; full list of members
|
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 May 2006 | Return made up to 28/12/05; full list of members
|
3 May 2006 | Return made up to 28/12/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 March 2005 | Return made up to 28/12/04; full list of members
|
3 March 2005 | Return made up to 28/12/04; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 July 2002 | Return made up to 28/12/01; full list of members (8 pages) |
31 July 2002 | Return made up to 28/12/01; full list of members (8 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members
|
6 January 2000 | Return made up to 28/12/99; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
9 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |