Hadfield
Via Hyde
Cheshire
SK13 1DP
Secretary Name | Mrs Nicola Jayne Harrison |
---|---|
Status | Closed |
Appointed | 18 May 2012(38 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 8 Valemount Hadfield Via Hyde Cheshire SK13 1DP |
Director Name | Mr Bryan Jobson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 May 2012) |
Role | Technical Engineer |
Country of Residence | GBR |
Correspondence Address | 19 Highfield Lodge Hilltop Drive Royton Oldham OL2 6AG |
Director Name | Mr David Gardiner Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Technical Engineer |
Correspondence Address | 2 Chiltern Close Hazel Grove Stockport Cheshire SK7 5BQ |
Secretary Name | Mr Bryan Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 19 Highfield Lodge Hilltop Drive Royton Oldham OL2 6AG |
Secretary Name | Adrian Richard Thomas Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 3 Staley Street Oldham Lancashire OL4 1HY |
Secretary Name | Mr David Ivor Hattersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 23 Springbank Avenue Chadderton Oldham Lancashire OL9 9JB |
Director Name | Mr Jason Lee Bebington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rose Mount Huddersfield HD2 2BU |
Website | kenfell.co.uk |
---|
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
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 |
51 at £1 | Ian Harrison 51.00% Ordinary |
---|---|
25 at £1 | Jason Lee Bebington 25.00% Ordinary |
24 at £1 | Nicola Jayne Harrison 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,335 |
Cash | £11,634 |
Current Liabilities | £35,331 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
3 August 1993 | Delivered on: 13 August 1993 Satisfied on: 12 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 July 1984 | Delivered on: 11 July 1984 Satisfied on: 12 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atlas works, crossbank street, oldham title nos ol 6697 and gm 121555. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (3 pages) |
4 February 2019 | Termination of appointment of Jason Lee Bebington as a director on 5 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 September 2016 | Director's details changed for Mr Jason Lee Bebington on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Jason Lee Bebington on 16 September 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register(s) moved to registered office address (1 page) |
23 December 2013 | Register(s) moved to registered office address (1 page) |
6 December 2013 | Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Jason Lee Bebington on 5 December 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham Greater Manchester OL1 1TD (1 page) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham Greater Manchester OL1 1TD (1 page) |
7 August 2012 | Termination of appointment of David Hattersley as a secretary (1 page) |
7 August 2012 | Appointment of Mr Jason Lee Bebington as a director (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
7 August 2012 | Appointment of Mr Ian Harrison as a director (2 pages) |
7 August 2012 | Appointment of Mr Ian Harrison as a director (2 pages) |
7 August 2012 | Termination of appointment of David Hattersley as a secretary (1 page) |
7 August 2012 | Appointment of Mr Jason Lee Bebington as a director (2 pages) |
7 August 2012 | Appointment of Mrs Nicola Jayne Harrison as a secretary (2 pages) |
7 August 2012 | Appointment of Mrs Nicola Jayne Harrison as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Bryan Jobson as a director (1 page) |
6 August 2012 | Termination of appointment of David Hattersley as a secretary (1 page) |
6 August 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
6 August 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Bryan Jobson as a director (1 page) |
6 August 2012 | Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of David Hattersley as a secretary (1 page) |
6 August 2012 | Registered office address changed from Crossbank Street Oldham OL8 1HE on 6 August 2012 (1 page) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Bryan Jobson on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Bryan Jobson on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Bryan Jobson on 4 December 2009 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
10 December 2004 | Full accounts made up to 31 October 2004 (12 pages) |
10 December 2004 | Full accounts made up to 31 October 2004 (12 pages) |
2 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
12 December 2003 | Full accounts made up to 31 October 2003 (12 pages) |
12 December 2003 | Full accounts made up to 31 October 2003 (12 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 31 October 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 October 2002 (10 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
13 December 2001 | Full accounts made up to 31 October 2001 (10 pages) |
13 December 2001 | Full accounts made up to 31 October 2001 (10 pages) |
13 December 2001 | Return made up to 18/12/01; full list of members
|
13 December 2001 | Return made up to 18/12/01; full list of members
|
22 December 2000 | Full accounts made up to 31 October 2000 (10 pages) |
22 December 2000 | Full accounts made up to 31 October 2000 (10 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 January 2000 | Return made up to 18/12/99; full list of members
|
4 January 2000 | Return made up to 18/12/99; full list of members
|
27 July 1999 | £ ic 66/33 30/06/99 £ sr 33@1=33 (6 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | £ ic 66/33 30/06/99 £ sr 33@1=33 (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 October 1998 (10 pages) |
18 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 18/12/97; no change of members
|
19 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 January 1998 | Return made up to 18/12/97; no change of members
|
19 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
26 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
26 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
8 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
13 August 1993 | Particulars of mortgage/charge (3 pages) |
13 August 1993 | Particulars of mortgage/charge (3 pages) |
11 July 1984 | Particulars of mortgage/charge (3 pages) |
11 July 1984 | Particulars of mortgage/charge (3 pages) |
13 September 1973 | Incorporation (11 pages) |
13 September 1973 | Incorporation (11 pages) |