Hyde
Cheshire
SK14 4HR
Director Name | Mr Chris David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(48 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(48 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Website | findel-education.co.uk |
---|
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hope Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
26 June 1981 | Delivered on: 1 July 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (1 page) |
15 December 2021 | Satisfaction of charge 009316360003 in full (1 page) |
15 December 2021 | Satisfaction of charge 009316360002 in full (1 page) |
17 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 May 2021 | Resolutions
|
20 May 2021 | Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages) |
20 May 2021 | Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Mark Ashcroft as a director on 16 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page) |
20 May 2021 | Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages) |
14 May 2021 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Chris David Mahady as a director on 16 April 2021 (2 pages) |
13 May 2021 | Memorandum and Articles of Association (18 pages) |
13 May 2021 | Resolutions
|
22 April 2021 | Registration of charge 009316360003, created on 16 April 2021 (57 pages) |
19 April 2021 | Registration of charge 009316360002, created on 16 April 2021 (44 pages) |
6 April 2021 | Accounts for a dormant company made up to 27 March 2020 (1 page) |
1 April 2021 | Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
22 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
9 March 2018 | Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page) |
6 March 2018 | Change of details for Hope Holdings (Uk) Limited as a person with significant control on 2 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (24 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (24 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page) |
11 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
11 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
8 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 July 1999 | Return made up to 06/07/99; no change of members
|
26 July 1999 | Return made up to 06/07/99; no change of members
|
25 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 July 1998 | Return made up to 06/07/98; no change of members
|
17 July 1998 | Return made up to 06/07/98; no change of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page) |
20 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
20 July 1997 | Return made up to 06/07/97; full list of members (7 pages) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 July 1996 | Return made up to 06/07/96; no change of members (5 pages) |
14 July 1996 | Return made up to 06/07/96; no change of members (5 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 July 1995 | Return made up to 06/07/95; no change of members
|
21 July 1995 | Return made up to 06/07/95; no change of members
|