Hyde
SK14 4EH
Secretary Name | Carmel Theresa Groos |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(18 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
Director Name | Derek Wood |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Ackers Farm Carrington Lane Urmston Manchester M31 4AD |
Secretary Name | Jacqueline Groos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Ackers Farm Carrington Lane Urmston Manchester M31 4AE |
Secretary Name | Mr Alan Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 13 Lonsdale Avenue Urmston Manchester Lancashire M41 7DG |
Secretary Name | Jacqueline Groos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Ackers Farm Carrington Lane Urmston Manchester M31 4AE |
Director Name | Jacqueline Groos |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Ackers Farm Carrington Lane Urmston Manchester M31 4AE |
Registered Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
7.5k at £1 | Trevor Groos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,000 |
Current Liabilities | £17,577 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
10 April 2008 | Delivered on: 17 April 2008 Persons entitled: Lancashire Mortgage Coporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ackers farm, carrington, lane M31 4AE and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future. Outstanding |
---|---|
10 April 2008 | Delivered on: 16 April 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ackers farm, carrington lane, carrington, urmston, manchester. All the goodwill and uncalled capital, all plant, machinery and equipment, all proceeds of any insurance policy relating to the property. See image for full details. Outstanding |
25 June 2004 | Delivered on: 2 July 2004 Persons entitled: Commercial First Securities Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee or any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a ackers farm carrington lane carrington manchester ME31 4AW including all buildings fixtures and fittings on that property. Rights title and interest in, to and under that property. Monies standing to the credit of any control account and all rights of the company in the control account. All related rights. Outstanding |
22 January 1992 | Delivered on: 24 January 1992 Satisfied on: 26 June 2004 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. Fully Satisfied |
3 August 1987 | Delivered on: 11 August 1987 Satisfied on: 26 June 2004 Persons entitled: National Westminster 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: F/H property k/a land on north side at carrington lane sale greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1985 | Delivered on: 29 October 1985 Satisfied on: 26 June 2004 Persons entitled: National Westminster 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: Ackers farm, carrington lane, sale, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
1 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 September 2019 | Registered office address changed from Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE to Hyde Park House Cartwright Street Hyde SK14 4EH on 25 September 2019 (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Trevor Groos as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Trevor Groos as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 August 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
10 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
5 August 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
25 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 May 2013 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Director's details changed for Trevor Robert Groos on 26 June 2011 (2 pages) |
16 December 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Secretary's details changed for Carmel Theresa Groos on 26 June 2011 (1 page) |
16 December 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Director's details changed for Trevor Robert Groos on 26 June 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Carmel Theresa Groos on 26 June 2011 (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
25 January 2011 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2010 | Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages) |
10 December 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages) |
10 December 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Secretary's details changed for Carmel Theresa Groos on 1 June 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
26 November 2009 | Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN England on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN England on 26 November 2009 (1 page) |
11 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 1A sandwich street walkden manchester lancashire M28 3XN (1 page) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 1A sandwich street walkden manchester lancashire M28 3XN (1 page) |
9 June 2009 | Return made up to 26/06/08; full list of members (3 pages) |
9 June 2009 | Return made up to 26/06/08; full list of members (3 pages) |
9 June 2009 | Location of debenture register (1 page) |
9 June 2009 | Location of register of members (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 November 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
6 April 2005 | Statement of affairs (2 pages) |
6 April 2005 | Statement of affairs (2 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2005 | Ad 31/01/04--------- £ si 7500@1 (2 pages) |
6 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2005 | Ad 31/01/04--------- £ si 7500@1 (2 pages) |
22 March 2005 | Return made up to 26/06/04; full list of members; amend (6 pages) |
22 March 2005 | Return made up to 26/06/04; full list of members; amend (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Particulars of mortgage/charge (4 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 March 2003 | Return made up to 26/06/02; full list of members
|
28 March 2003 | Return made up to 26/06/02; full list of members
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
23 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
23 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
4 February 1998 | £ ic 15000/7500 05/01/98 £ sr 7500@1=7500 (1 page) |
4 February 1998 | £ ic 15000/7500 05/01/98 £ sr 7500@1=7500 (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 August 1996 | Return made up to 26/06/96; no change of members (6 pages) |
28 August 1996 | Return made up to 26/06/96; no change of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
2 November 1995 | Return made up to 26/06/95; full list of members
|
2 November 1995 | Return made up to 26/06/95; full list of members
|
6 September 1995 | Registered office changed on 06/09/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
30 November 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
30 November 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
28 October 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
28 October 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
16 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
16 March 1992 | Full accounts made up to 31 January 1991 (10 pages) |
2 April 1991 | Full accounts made up to 31 January 1990 (10 pages) |
2 April 1991 | Full accounts made up to 31 January 1990 (10 pages) |
13 April 1989 | Full accounts made up to 31 January 1988 (9 pages) |
13 April 1989 | Full accounts made up to 31 January 1988 (9 pages) |