Company NameStephen Hadley (Joiners) Limited
Company StatusDissolved
Company Number01748124
CategoryPrivate Limited Company
Incorporation Date25 August 1983(40 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen Hadley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 29 September 2020)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameSusan Hadley
NationalityBritish
StatusClosed
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Contact

Websitewww.stephenhadley.com

Location

Registered AddressMelbourne House
44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

17 at £1Stephen Hadley
94.44%
Ordinary
1 at £1Susan Hadley
5.56%
Ordinary

Financials

Year2014
Net Worth-£5,114
Cash£858
Current Liabilities£9,781

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

15 October 2003Delivered on: 21 October 2003
Satisfied on: 3 April 2008
Persons entitled: Stephen Hadley

Classification: Legal charge
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: The property being 52 clough road alkrington middleton manchester M24 2NQ.
Fully Satisfied
28 January 2000Delivered on: 9 February 2000
Satisfied on: 22 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 44 sandy lane middleton manchester M24 2FU. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 1984Delivered on: 25 May 1984
Satisfied on: 29 March 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold. 489, foxdenton lane challerton, oldham. Title no. LA242269.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18
(3 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 18
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Susan Hadley on 31 March 2010 (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Stephen Hadley on 31 March 2010 (2 pages)
13 May 2010Director's details changed for Stephen Hadley on 31 March 2010 (2 pages)
13 May 2010Secretary's details changed for Susan Hadley on 31 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from melbourne house grosvenor street stalybridge cheshire SK15 2JN (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 31/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 April 2008Return made up to 31/03/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 April 2008Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
10 April 2008Registered office changed on 10/04/2008 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
30 April 2007Return made up to 31/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
5 June 2000Return made up to 31/03/00; full list of members (6 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)