Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Matthew Smallman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 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 | Closed |
Appointed | 15 December 2017(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Mark Vernon Haslam |
---|---|
Status | Closed |
Appointed | 15 December 2017(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Keith Baxter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 1993) |
Role | Engineer |
Correspondence Address | 6 The Retreat Romiley Stockport Cheshire SK14 2LR |
Director Name | Mr Eric Hammond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2002) |
Role | Engineer |
Correspondence Address | Gorse Wood Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Secretary Name | Paul Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Geoffrey Cowper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 1997) |
Role | Engineer |
Correspondence Address | 62 Banbury Road Middleton Manchester Lancashire M24 1GB |
Director Name | Mr Patrick McSherry |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 February 1994) |
Role | Engineer |
Correspondence Address | 22 Barn Hill Donaghadee County Down Nothern Ireland BT20 0GA Northern Ireland |
Director Name | Mr Michael O'Donnell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 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 | 14 June 2005(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mark Allen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 April 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Director Name | Philip John Hughes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Hob Hill Meadows Glossop Derbyshire SK13 8LW |
Director Name | Philip Hulme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Website | hydegroup.com |
---|
Registered Address | 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 | 3 other UK companies use this postal address |
100 at £1 | Hyde Aeroproducts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,356,137 |
Cash | £21,316 |
Current Liabilities | £270,629 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 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 June 1996 | Delivered on: 21 June 1996 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. See the mortgage charge document for full details. 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: 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 |
5 August 1985 | Delivered on: 14 August 1983 Persons entitled: Hyde Industrial Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H & l/h property plant, machinery and equipment, book debts, fixtures and fittings motor vehicles. 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 on any account whatsoever. Particulars: Including trade fixtures. 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 |
19 January 1990 | Delivered on: 24 January 1990 Satisfied on: 31 October 2001 Persons entitled: 3I 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: (Including trade fixtures). 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 |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2023 | Application to strike the company off the register (3 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (22 pages) |
2 July 2021 | Termination of appointment of Philip Hulme as a director on 2 July 2021 (1 page) |
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 (20 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) |
18 December 2017 | Appointment of Mr Mark Vernon Haslam as a secretary 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 director on 15 December 2017 (1 page) |
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) |
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) |
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) |
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) |
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) |
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 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 February 2013 | Termination of appointment of Michael O'donnell as a director (1 page) |
7 February 2013 | Termination of appointment of Michael O'donnell as a director (1 page) |
27 November 2012 | Termination of appointment of Mark Allen as a director (1 page) |
27 November 2012 | Termination of appointment of Mark Allen as a director (1 page) |
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 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
1 November 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) |
15 April 2011 | Director's details changed for Matthew Smallman on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Matthew Smallman 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 Mark Allen 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 Philip Hulme on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Philip Hulme 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 Mark Allen 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 Michael O'donnell on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Matthew Smallman on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Matthew Smallman 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 Paul Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for 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 (10 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 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 Matthew Smallman on 22 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 | Director's details changed for Matthew Smallman on 22 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 | Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Malcolm O'connor 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 Michael O'donnell on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Allen 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 Paul Cannings on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Hulme on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Hulme on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Allen on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Malcolm O'connor on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 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) |
21 March 2009 | Appointment terminated director philip hughes (1 page) |
21 March 2009 | Appointment terminated director philip hughes (1 page) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Location of register of members (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 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
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 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (3 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (7 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 (6 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
31 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 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) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
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) |
2 August 2002 | Full accounts made up to 30 September 2001 (8 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (8 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 (6 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 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 (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 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 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 August 1999 | Accounts for a small company made up to 30 September 1998 (7 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
|
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 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; full list of members (8 pages) |
6 November 1997 | Return made up to 04/10/97; full list of members (8 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) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
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; no change of members (5 pages) |
12 February 1997 | Return made up to 04/10/96; no change of members (5 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) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 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) |
2 April 1982 | Incorporation (16 pages) |