Godley
Hyde
SK14 2PL
Secretary Name | Mrs Kay Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Sheffield Road Godley Hyde SK14 2PL |
Director Name | Jonathan Boote |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Photographic Equipment Special |
Correspondence Address | 4 Grange Park Avenue Cheadle Cheshire SK8 1HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | hydecamera.co.uk |
---|
Registered Address | 80 Market Street Hyde Cheshire SK14 1ES |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr K. Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,858 |
Cash | £18,688 |
Current Liabilities | £33,044 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 June 2016 | Director's details changed for Mr Kenneth Howard Dale on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Kenneth Howard Dale on 13 June 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Kenneth Howard Dale on 28 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Kenneth Howard Dale on 28 April 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
4 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (6 pages) |
5 July 2007 | Return made up to 28/04/07; no change of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
22 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
1 July 2004 | Return made up to 28/04/04; full list of members
|
1 July 2004 | Return made up to 28/04/04; full list of members
|
8 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
8 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
16 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
6 March 2003 | Partial exemption accounts made up to 30 September 2001 (9 pages) |
27 August 2002 | Return made up to 28/04/02; full list of members (6 pages) |
27 August 2002 | Return made up to 28/04/02; full list of members (6 pages) |
27 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
2 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
2 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 October 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
6 October 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde cheshire SK1 44EM (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: hyde park house cartwright street newton hyde cheshire SK1 44EM (1 page) |
1 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
29 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
7 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
7 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 June 1995 | Return made up to 28/04/95; full list of members
|
7 June 1995 | Return made up to 28/04/95; full list of members
|