Hadfield
Hyde
Cheshire
SK14 8DZ
Secretary Name | David James Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 2 Hale Low Road Hale Altrincham Cheshire WA15 8BD |
Director Name | Robin William Arnold |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 September 2000) |
Role | Transport Co-Ordinator |
Correspondence Address | 71 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | John Gerard Kennedy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 1998) |
Role | Managing Director |
Correspondence Address | 40 Kingsfield Drive Didsbury Manchester M20 6HX |
Director Name | Thomas Anthony Manley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 1998) |
Role | Excavation Contractor |
Correspondence Address | 55 Broadhurst Denton Manchester M34 3TN |
Director Name | Christopher Sydney Thorpe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | The Lodge 2 Brookside Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Secretary Name | Mr John Alan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Oak House Newby Road Hazel Grove Stockport Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1999 | Company name changed nsr hyde LIMITED\certificate issued on 11/03/99 (2 pages) |
14 January 1999 | Return made up to 06/12/98; no change of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1998 | Director resigned (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 06/12/97; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 06/12/96; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: unit 1 123A gorton road reddish stockport cheshire SK5 6EE (1 page) |
6 June 1996 | Return made up to 06/12/95; full list of members
|
30 October 1995 | Ad 25/10/95--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
30 October 1995 | Memorandum and Articles of Association (16 pages) |
30 October 1995 | Resolutions
|
4 May 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |