Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Stephen Hanmer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(34 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Caldwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 October 2016(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Mark Vernon Haslam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Current |
Appointed | 15 December 2017(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Harold Clifford Murphy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 March 2005) |
Role | Engineer |
Correspondence Address | 101 Marsland Road Sale Moor Sale Cheshire M33 3HS |
Director Name | Mr Edwin Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Sunnungdale 2 Kensington Grove Denton Manchester Lancashire M34 3GW |
Director Name | Duncan Hollows |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 1996) |
Role | Engineer |
Correspondence Address | 24b Hyde Road Hyde Cheshire SK14 6NG |
Director Name | Duncan Hollows |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 1996) |
Role | Engineer |
Correspondence Address | 24b Hyde Road Hyde Cheshire SK14 6NG |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Alan Boyle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 November 1996) |
Role | Engineer |
Correspondence Address | 21 Greenbooth Close Dukinfield Cheshire SK16 5QU |
Director Name | John Warren |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 High Bank Avenue Stalybridge Cheshire SK15 2SW |
Director Name | Daniel Kay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2009) |
Role | Engineer |
Correspondence Address | Oaklands 170 Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr David Tony Baines |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 King George Road Gee Cross Hyde Cheshire SK14 5HW |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Michael Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | cresteng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3671600 |
Telephone region | Manchester |
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 |
100 at £1 | Hyde Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,449,729 |
Cash | £498 |
Current Liabilities | £1,276,931 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 November 2002 | Delivered on: 20 November 2002 Persons entitled: Hyde Industrial Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|---|
10 December 1991 | Delivered on: 20 December 1991 Persons entitled: Hyde Group Limited 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. Outstanding |
4 April 1985 | Delivered on: 18 April 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 23 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee under the terms of the charge. Particulars: All f/h and l/h prosperty tog. With all buildings and fixtures (incl. Trade fixtures) and fixed plant and machinery. The goodwill and the uncalled capital, the bookdebts and other debts. Floating charge over the stock-in-trade work-in-progress pre-payments investments, all the undertaking and all other property and assets, any property and assets not charged by way of fixed charge. See form 395 ref. M299C for full details. Fully Satisfied |
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 23 October 2001 Persons entitled: Investors in Industry PLC Classification: Supplemental charge. Secured details: All monies due or to become due from the company and/or hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts present and future. Fully Satisfied |
4 January 1977 | Delivered on: 19 January 1977 Satisfied on: 31 October 2001 Persons entitled: Industrial & Commercial Finance Corporation Limited Classification: Collateral debenture Secured details: All monies advanced to hyde industrial holdings limited under the terms of an agreement dated 4TH jan/77 & all other monies due or to become due from that company to the chargee secured by a debenture dated oct 3 1975. Particulars: Fixed charge on all f/h & l/h property, with all buildings fixtures & the nature of landlords fixtures. First fixed charge on the goodwill & uncalled capital. Floating charge on the book-debts, stock-in-trade work-in-progress,pre-payments, investments, floating charge on all other the property and undertaking and assets present & future (see doc M10). Fully Satisfied |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
30 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
13 October 2016 | Appointment of Mr Mark Caldwell as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mark Caldwell as a director on 12 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Stuart Wilson as a director on 4 July 2016 (1 page) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 April 2016 | Termination of appointment of Michael Lynch as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael Lynch as a director on 5 April 2016 (1 page) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 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) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (9 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 Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Michael Lynch on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stephen Hanmer on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Malcolm O'connor 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 Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Michael Lynch on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Stephen Hanmer 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) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Director's details changed for Mr Stuart Wilson on 11 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Director's details changed for Mr Stuart Wilson on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Hanmer on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Malcolm O'connor on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Malcolm O'connor on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Lynch on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Lynch on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Stephen Hanmer on 11 October 2010 (2 pages) |
5 July 2010 | Appointment of Stephen Hanmer as a director (3 pages) |
5 July 2010 | Appointment of Stephen Hanmer as a director (3 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
13 April 2010 | Appointment of Michael Lynch as a director (3 pages) |
13 April 2010 | Appointment of Michael Lynch as a director (3 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm O'connor on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Paul Cannings on 28 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 | Annual return made up to 4 October 2009 with a full list of shareholders (7 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 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Stuart Wilson on 28 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) |
15 June 2009 | Appointment terminated director daniel kay (1 page) |
15 June 2009 | Appointment terminated director david baines (1 page) |
15 June 2009 | Appointment terminated director daniel kay (1 page) |
15 June 2009 | Appointment terminated director david baines (1 page) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
16 October 2008 | Secretary's change of particulars / paul cannings / 15/10/2008 (2 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page) |
16 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Secretary's change of particulars / paul cannings / 15/10/2008 (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) |
19 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
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) |
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) |
16 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 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 (15 pages) |
3 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 January 2006 | Return made up to 04/10/05; full list of members (3 pages) |
9 January 2006 | Return made up to 04/10/05; full list of members (3 pages) |
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) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
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 (7 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
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) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 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) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (7 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 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 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 | Full accounts made up to 30 September 1999 (16 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (16 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
|
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) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
13 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 04/10/96; full list of members (6 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) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |