Didsbury
Manchester
Lancashire
M20 2RZ
Director Name | Benjamin Marcus Jordan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 12 December 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Turnways Headingley Leeds West Yorkshire LS6 3DT |
Director Name | Sophie Francesca Jordan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1996(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 12 December 2017) |
Role | Textiles Designer |
Country of Residence | United Kingdom |
Correspondence Address | 50a Oldfield Road Willesden London NW10 9UE |
Secretary Name | Mr Peter Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kingston Road Didsbury Manchester Lancashire M20 2RZ |
Director Name | Mrs Dorothy Mary Jordan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 December 2017) |
Role | Florist Plant Rentals |
Country of Residence | England |
Correspondence Address | 36 Kingston Road Didsbury Manchester Lancashire M20 2RZ |
Director Name | Mrs Dorothy Mary Jordan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 1998) |
Role | Florist/Plant Rentals |
Country of Residence | England |
Correspondence Address | 36 Kingston Road Didsbury Manchester Lancashire M20 2RZ |
Director Name | Mr Nicholas Simon Jordan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 1996) |
Role | Florist/Plant Rentals |
Country of Residence | England |
Correspondence Address | 5 Laburnum Lane Hale Altrincham Cheshire WA15 0JR |
Secretary Name | Mrs Dorothy Mary Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kingston Road Didsbury Manchester Lancashire M20 2RZ |
Website | hydroplanltd.co.uk |
---|---|
Telephone | 0161 8737349 |
Telephone region | Manchester |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Mr Peter Jordan 30.00% Ordinary |
---|---|
600 at £1 | Mrs Dorothy Mary Jordan 30.00% Ordinary |
400 at £1 | B. Jordan 20.00% Ordinary |
400 at £1 | S. Jordan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,950 |
Cash | £2,624 |
Current Liabilities | £12,435 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 February 2016 | Registered office address changed from Kansas Avenue Cassidy Court Salford Quays Manchester M50 2QW to 89 Chorley Road Swinton Manchester M27 4AA on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Kansas Avenue Cassidy Court Salford Quays Manchester M50 2QW to 89 Chorley Road Swinton Manchester M27 4AA on 23 February 2016 (1 page) |
5 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 August 2012 | Director's details changed for Sophie Francesca Jordan on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Sophie Francesca Jordan on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Director's details changed for Benjamin Marcus Jordan on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Sophie Francesca Jordan on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mrs Dorothy Mary Jordan on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sophie Francesca Jordan on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Dorothy Mary Jordan on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Peter Jordan on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Benjamin Marcus Jordan on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Peter Jordan on 19 August 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
12 October 2005 | Return made up to 20/08/05; full list of members
|
12 October 2005 | Return made up to 20/08/05; full list of members
|
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 October 2004 | Return made up to 20/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 20/08/04; full list of members (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
24 October 2003 | Return made up to 20/08/03; full list of members (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 20/08/02; full list of members (8 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
6 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1998 | Return made up to 20/08/98; full list of members
|
7 September 1998 | Return made up to 20/08/98; full list of members
|
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 September 1997 | Return made up to 20/08/97; no change of members
|
8 September 1997 | Return made up to 20/08/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
4 October 1996 | Return made up to 20/08/96; no change of members (4 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 36 kingston road didsbury manchester M20 8RZ (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 36 kingston road didsbury manchester M20 8RZ (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
17 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
17 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |