Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 March 2009(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Peter Adamson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 1995) |
Role | Engineer |
Correspondence Address | 4 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Director Name | Mr Malcolm Addy |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 1998) |
Role | Buyer |
Correspondence Address | 3 Dunham Road Dukinfield Cheshire SK16 5RE |
Director Name | Mr David Vincent Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 December 2004) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 3 Ashes Lane Stalybridge Cheshire SK15 2RH |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 July 2003) |
Role | Engineer |
Correspondence Address | Gorse Wood Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Director Name | Mr Terrence George Smith |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 April 2002) |
Role | Engineer |
Correspondence Address | 26 West Park Hyde Cheshire SK14 5EW |
Director Name | Daniel Kay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2005) |
Role | Engineer |
Correspondence Address | Oaklands 170 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Peter Metcalfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Burns Fold Dukinfield Cheshire SK15 5ED |
Director Name | Michael Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Primrose Avenue Gee Cross Hyde Cheshire SK14 5BU |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
27k at £1 | Hyde Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mr Paul Cannings on 14 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Michael Ford on 14 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mr Paul Cannings on 14 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Michael Ford on 14 April 2011 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
26 July 2010 | Termination of appointment of Michael Lynch as a director (2 pages) |
26 July 2010 | Termination of appointment of Michael Lynch as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 March 2010 | Termination of appointment of Peter Metcalfe as a director (2 pages) |
3 March 2010 | Termination of appointment of Peter Metcalfe as a director (2 pages) |
30 October 2009 | Director's details changed for Michael Lynch on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Metcalfe on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Metcalfe on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Lynch on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Director's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 185 stamford house stamford street stalybridge cheshire SK15 1QZ uk (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 185 stamford house stamford street stalybridge cheshire SK15 1QZ uk (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
22 October 2008 | Director's Change of Particulars / paul cannings / 20/10/2008 / HouseName/Number was: , now: 208; Post Code was: SK15 2RY, now: SK15 2RT (2 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: 23-Jul-1955; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
29 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members
|
30 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4RF (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4RF (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
30 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
28 October 1998 | Return made up to 04/10/98; full list of members (11 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 04/10/97; no change of members (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (9 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 June 1967 | Certificate of incorporation (1 page) |
30 June 1967 | Certificate of incorporation (1 page) |