Hazel Grove
Stockport
Cheshire
SK7 5BB
Director Name | Mr Thomas James Hobbs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales |
Secretary Name | Mr Robert Anthony McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far End Cottages Fernilee Whaley Bridge High Peak Derbyshire SK23 7HD |
Director Name | Mr Robert Anthony McCartney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far End Cottages Fernilee Whaley Bridge High Peak Derbyshire SK23 7HD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Mr Neil John Mccartney 50.00% Ordinary |
---|---|
45 at £1 | Robert Anthony Mccartney 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
19 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
---|---|
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
3 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 October 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 October 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 2 national industrial estate bramhall moor lane hazel grove stockport cheshire SK7 5AA (1 page) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from unit 2 national industrial estate bramhall moor lane hazel grove stockport SK7 5AA (1 page) |
11 December 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / neil mccartney / 07/03/2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 August 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 March 2004 | Return made up to 08/03/04; full list of members
|
19 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
13 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
5 December 1999 | Director resigned (1 page) |
12 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
14 August 1998 | Resolutions
|
6 August 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
29 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (1 page) |
26 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
15 May 1995 | Company name changed linkpride LIMITED\certificate issued on 16/05/95 (4 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |