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 | 14 June 2005(26 years 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 Eamonn Collins |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2011(31 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr David Vincent Cooper |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 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(38 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(38 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 Simon Derbyshire |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Gareth Edward Callan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Colin Nesbitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 August 1995) |
Role | Engineer |
Correspondence Address | 7 Stanley Hall Lane Disley Stockport Cheshire SK12 2JT |
Director Name | Mr Phillip Shaw |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Engineer |
Correspondence Address | The Winnatts Simmondley Lane Glossop Derbyshire SK13 9LU |
Director Name | Mr Alan Boyle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 1994) |
Role | Engineer |
Correspondence Address | 4 Sandbrook Way Denton Manchester Lancashire M34 3TT |
Secretary Name | Mr Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Andrew Dobson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 March 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 67 Rowanswood Godley Hyde Cheshire SK14 3SA |
Director Name | Duncan Hollows |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 November 1996) |
Role | Engineer |
Correspondence Address | 24b Hyde Road Hyde Cheshire SK14 6NG |
Director Name | Alan Boyle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2003) |
Role | Engineer |
Correspondence Address | 21 Greenbooth Close Dukinfield Cheshire SK16 5QU |
Director Name | Mr David Turnock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2006) |
Role | Engineer |
Correspondence Address | Terron 44 Werneth Road Woodley Stockport Cheshire SK6 1HR |
Director Name | Graham Ohanlon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2009) |
Role | Engineer |
Correspondence Address | 3 Shaw Head Drive Failsworth Manchester M35 0SA |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Matthew Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2008) |
Role | Engineer |
Correspondence Address | 18 Three Acre Avenue Heysidet Royton Oldham Lancashire OL2 6NQ |
Director Name | Mr Stuart Wilson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2009(29 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 | Mr Paul Cannings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Wayne Byron |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(30 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2009) |
Role | Engineer |
Correspondence Address | 117 Robinson Street Stalybridge Cheshire SK15 1TQ |
Director Name | William Udall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(30 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Ian Newcombe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2012(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford Street Stamford House Stalybridge Cheshire SK15 1QZ |
Website | sginstruments.co.uk |
---|---|
Telephone | 0845 5681900 |
Telephone region | Unknown |
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 |
98 at £1 | Hyde Group Holdings LTD 98.00% Ordinary |
---|---|
1 at £1 | G.j. Grant 1.00% Ordinary |
1 at £1 | M. Winterbottom 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,268,357 |
Gross Profit | £423,246 |
Net Worth | £3,112,203 |
Cash | £23,890 |
Current Liabilities | £868,649 |
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 | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
19 October 2002 | Delivered on: 22 October 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: Freehold and leasehold property stocks,shares and other securities, book debts, plant, machinery and equipment, fixtures and fittings, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever. Outstanding |
---|---|
10 December 1991 | Delivered on: 20 December 1991 Persons entitled: Stoneswood Engineering Limited Classification: 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 |
4 April 1985 | Delivered on: 19 April 1985 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. 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 hydye industrial holdings limited to 3I group PLC on any account whatsoever. Particulars: The stock in trade work in progress ( see form 395 ). 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 |
24 June 1986 | Delivered on: 26 June 1986 Satisfied on: 31 October 2001 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever. Particulars: (See doc M15). 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 |
8 October 1980 | Delivered on: 14 October 1980 Persons entitled: National Westminster Bank PLC Classification: 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 the f/h & l/h properties. Fixed & floating charges over the undertaking and all property & assets present & future inc. Goodwill & book debts. Fully Satisfied |
1 October 2020 | Appointment of Mr Simon Derbyshire as a director on 1 October 2020 (2 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (22 pages) |
8 June 2020 | Termination of appointment of Ian Newcombe as a director on 8 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of William Udall as a director on 2 January 2019 (1 page) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Mark Vernon Haslam as a director (2 pages) |
20 December 2017 | Appointment of Mr Mark Vernon Haslam as a director (2 pages) |
20 December 2017 | Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 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 secretary 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 | 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) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 August 2016 | Appointment of Mr David Vincent Cooper as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr David Vincent Cooper as a director on 15 August 2016 (2 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) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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 | Full accounts made up to 30 September 2013 (19 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (19 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 | Full accounts made up to 30 September 2012 (19 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
28 November 2012 | Appointment of Mr Ian Newcombe as a director (2 pages) |
28 November 2012 | Appointment of Mr Ian Newcombe as a director (2 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 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 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 | Full accounts made up to 30 September 2010 (19 pages) |
24 June 2011 | Full accounts made up to 30 September 2010 (19 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 Malcolm O'connor on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for William Udall on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for William Udall 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) |
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 Malcolm O'connor 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) |
1 April 2011 | Appointment of Mr Eamonn Collins as a director (2 pages) |
1 April 2011 | Appointment of Mr Eamonn Collins as a director (2 pages) |
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 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 October 2009 | Director's details changed for William Udall 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 | Director's details changed for Mr Michael Ford on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for William Udall on 28 October 2009 (2 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 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 Stuart Wilson on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 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 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Termination of appointment of Graham Ohanlon as a director (2 pages) |
21 October 2009 | Termination of appointment of Graham Ohanlon as a director (2 pages) |
10 September 2009 | Appointment terminated director wayne byron (1 page) |
10 September 2009 | Appointment terminated director wayne byron (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
17 July 2009 | Director appointed william udall (1 page) |
17 July 2009 | Director appointed william udall (1 page) |
7 July 2009 | Director appointed wayne byron (1 page) |
7 July 2009 | Director appointed wayne byron (1 page) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed stuart richard wilson (3 pages) |
31 March 2009 | Director appointed paul cannings logged form (3 pages) |
31 March 2009 | Director appointed paul cannings logged form (3 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from, stamford house, stamford street, stalybridge, cheshire, SK15 1QZ (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from, stamford house, stamford street, stalybridge, cheshire, SK15 1QZ (1 page) |
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 (2 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
5 June 2008 | Appointment terminated director matthew murray (1 page) |
5 June 2008 | Appointment terminated director matthew murray (1 page) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/10/07; full list of members (3 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) |
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) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 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) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
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) |
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) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 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) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (8 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) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 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) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
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 (8 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
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 (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (8 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
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
10 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 August 1999 | Full accounts made up to 30 September 1998 (14 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) |
9 July 1997 | Company name changed stoneswood ground equipment limi ted\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed stoneswood ground equipment limi ted\certificate issued on 10/07/97 (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) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
14 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
14 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
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) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |