Hyde
SK14 4EH
Secretary Name | Mr Joseph Mark Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
Director Name | Caroline Broderick |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(28 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
Director Name | Stephen Norbury |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 27 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Secretary Name | Martin Howard Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 21/F Tower One, The Waterfront 1 Austin Road West Tsim Sha Tsui Kowloon Hongkong |
Director Name | Stephen Bradley Harris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Company Director Manufacturer |
Correspondence Address | 89 Highlands Boulevard Leigh On Sea Essex SS9 3TQ |
Director Name | Mr Leonard Simon Horwich |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2007) |
Role | Managing Consultant |
Correspondence Address | 18 Barnhill Road Prestwich Manchester M25 9NH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | slik-pak.net |
---|---|
Telephone | 0161 9554225 |
Telephone region | Manchester |
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 |
2 at £1 | Martin Glass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,600 |
Cash | £64,033 |
Current Liabilities | £194,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
18 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
6 January 2023 | Cessation of Martin Howard Glass as a person with significant control on 6 January 2023 (1 page) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 January 2022 | Director's details changed for Caroline Broderick on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Caroline Broderick as a person with significant control on 25 January 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
1 April 2021 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to Hyde Park House Cartwright Street Hyde SK14 4EH on 1 April 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
20 November 2020 | Appointment of Caroline Broderick as a director on 13 February 2020 (2 pages) |
20 November 2020 | Notification of Caroline Broderick as a person with significant control on 13 February 2020 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
17 July 2018 | Change of share class name or designation (2 pages) |
16 July 2018 | Resolutions
|
13 July 2018 | Change of details for Mr Martin Howard Glass as a person with significant control on 4 February 2017 (5 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 28 March 2017
|
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Mr Joseph Mark Glass on 26 February 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mr Joseph Mark Glass on 26 February 2014 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Martin Howard Glass on 5 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o alexander + co chartered accountants 17 st anns square manchester M2 7PW (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o alexander + co chartered accountants 17 st anns square manchester M2 7PW (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 March 2007 | Return made up to 05/02/07; full list of members
|
6 March 2007 | Return made up to 05/02/07; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 May 2006 | Return made up to 05/02/06; full list of members
|
17 May 2006 | Return made up to 05/02/06; full list of members
|
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2005 | Return made up to 05/02/05; full list of members
|
31 March 2005 | Return made up to 05/02/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
18 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members
|
11 February 2003 | Return made up to 05/02/03; full list of members
|
29 January 2003 | Company name changed slik fasteners manufacturing lim ited\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed slik fasteners manufacturing lim ited\certificate issued on 29/01/03 (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 February 2001 | Return made up to 05/02/01; full list of members
|
23 February 2001 | Return made up to 05/02/01; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: units B2/3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: units B2/3 the dresser centre whitworth street openshaw manchester M11 2NE (1 page) |
6 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 May 1992 | Company name changed gearhead LIMITED\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed gearhead LIMITED\certificate issued on 01/06/92 (2 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
6 May 1992 | Memorandum and Articles of Association (5 pages) |
6 May 1992 | Memorandum and Articles of Association (5 pages) |
5 February 1992 | Incorporation (15 pages) |
5 February 1992 | Incorporation (15 pages) |