Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 08 January 2013) |
Role | Company Director |
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 | 14 June 2005(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 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 Michael O'Donnell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 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 Anthony Bourke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 1995) |
Role | Engineer |
Correspondence Address | Eulin 7 Moadlock Romiley Stockport Cheshire SK6 4QB |
Director Name | Mr Philip Gatens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1996) |
Role | Engineer |
Correspondence Address | 18 Beaumont Terrace Jarrow Tyne & Wear NE32 5SG |
Director Name | Brian MacDougal |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1993) |
Role | Engineer |
Correspondence Address | 7 Park View Court Poynton Cheshire SK12 1QY |
Director Name | Mr Kenneth Tate |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1994) |
Role | Engineer |
Correspondence Address | 9 Linwood Grove Darlington County Durham DL3 8DP |
Director Name | William Major Rutherford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 October 2001) |
Role | Engineer |
Correspondence Address | 25 Brixham Crescent Low Simonside Jarrow Tyne & Wear NE32 3SL |
Director Name | Norman Allison |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2006) |
Role | Engineer |
Correspondence Address | 64 Trinity Park Shiney Row Sunderland Tyne & Wear DH4 4UN |
Director Name | Arthur Jameson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2006) |
Role | Engineer |
Correspondence Address | 32 Earls Drive Denton Burn Newcastle-Upon-Tyne NE15 7AJ |
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 |
10k at £1 | Hyde Aeroproducts LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Dormant |
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 dormant company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 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 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 April 2011 | Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Cannings on 11 April 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages) |
21 October 2008 | Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: none; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
21 October 2008 | Location of register of members (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
14 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2006 | Receiver ceasing to act (1 page) |
13 July 2006 | Receiver ceasing to act (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 January 2006 | Administrative Receiver's report (11 pages) |
11 January 2006 | Administrative Receiver's report (11 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) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Appointment of receiver/manager (1 page) |
25 October 2005 | Appointment of receiver/manager (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members
|
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
28 October 1998 | Return made up to 04/10/98; full list of members
|
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
6 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Secretary's particulars changed (1 page) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
12 February 1997 | Return made up to 04/10/96; full list of members (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
7 November 1995 | Return made up to 04/10/95; no change of members (5 pages) |
7 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 September 1995 | Full accounts made up to 30 September 1994 (13 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 April 1992 | Particulars of mortgage/charge (7 pages) |
8 April 1992 | Particulars of mortgage/charge (7 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
20 December 1991 | Particulars of mortgage/charge (3 pages) |
25 November 1970 | Incorporation (14 pages) |
25 November 1970 | Incorporation (14 pages) |