Hyde
Cheshire
SK14 1AH
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mrs Joan Miriam Wall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1994(2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 34 Highfield Close Stockport Cheshire SK3 8UB |
Secretary Name | Mr Geoffrey Paul Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(2 months after company formation) |
Appointment Duration | 19 years (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Bridles Seascale Cumbria CA20 1QG |
Director Name | Mr Geoffrey Paul Wall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Bridles Seascale Cumbria CA20 1QG |
Registered Address | Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1000 at £1 | Armistead Property Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£363,047 |
Current Liabilities | £535,421 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
19 October 2013 | Registration of charge 029511680008, created on 11 October 2013 (9 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 September 2013 | Appointment of Mr Peter Armistead as a director on 20 September 2013 (2 pages) |
27 September 2013 | Termination of appointment of Geoffrey Paul Wall as a director on 20 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Geoffrey Paul Wall as a secretary on 20 September 2013 (1 page) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Satisfaction of charge 4 in full (1 page) |
17 September 2013 | Satisfaction of charge 6 in full (1 page) |
17 September 2013 | Satisfaction of charge 3 in full (1 page) |
17 September 2013 | Satisfaction of charge 1 in full (1 page) |
17 September 2013 | Satisfaction of charge 7 in full (1 page) |
21 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Registered office address changed from 44-46 Market Street Hyde Cheshire SK14 1AH on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2010 | Secretary's details changed for Mr Geoffrey Paul Wall on 31 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Geoffrey Paul Wall on 31 December 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 April 2010 | Registered office address changed from 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB on 26 April 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2010 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Joan Wall as a director (2 pages) |
7 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
7 December 2009 | Receiver's abstract of receipts and payments to 22 October 2009 (2 pages) |
7 December 2009 | Notice of appointment of receiver or manager (2 pages) |
12 November 2009 | Notice of appointment of receiver or manager (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 34 highfield close bramhall stockport cheshire SK3 8UB (1 page) |
30 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members
|
25 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 88 lavington avenue cheadle stockport cheshire SK8 2HH (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 14 beaminster avenue heaton mersey stockport cheshire SK4 3HU (1 page) |
14 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
3 February 1998 | (6 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Accounts made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 21/07/96; full list of members
|
14 January 1997 | Return made up to 21/07/95; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
20 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
15 August 1996 | Accounts made up to 31 March 1995 (5 pages) |
30 April 1996 | Resolutions
|
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1994 | New director appointed (2 pages) |
21 July 1994 | Incorporation (12 pages) |