Ashton-Under-Lyne
Lancashire
OL6 7TW
Director Name | Mr Alan Frederick Hardy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mohammed Azhar Ali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TU |
Director Name | Amarjit Singh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Porcester Drive Radcliff Manchester Greater Manchester M26 Quu |
Director Name | Mr Alan Frederick Hardy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pengilly Way Hartland Bideford Devon EX39 6HR |
Secretary Name | Mohammed Azhar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TU |
Secretary Name | Mrs Karen Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 July 2016) |
Role | Company Director |
Correspondence Address | 5 Pengilly Way Hartland Bideford Devon EX39 6HR |
Secretary Name | Mr Kelvin Bryan Vidler |
---|---|
Status | Resigned |
Appointed | 11 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | A.f. Hardy 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 February |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
25 February 2021 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
27 February 2020 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
27 February 2020 | Termination of appointment of Kelvin Bryan Vidler as a secretary on 11 April 2018 (1 page) |
26 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
14 November 2019 | Registered office address changed from 24 Clarence Arcade Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
23 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
11 July 2019 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Ashton-Under-Lyne Lancashire OL6 7PT on 11 July 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 28 February 2018 (3 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
13 August 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
9 July 2018 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
21 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Kelvin Bryan Vidler on 24 November 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Kelvin Bryan Vidler on 24 November 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 August 2016 | Appointment of Mr Alan Frederick Hardy as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Alan Frederick Hardy as a director on 24 August 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Termination of appointment of Alan Frederick Hardy as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Alan Frederick Hardy as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Karen Hardy as a secretary on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Karen Hardy as a secretary on 19 July 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 June 2015 | Appointment of Mr Kelvin Bryan Vidler as a secretary on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Kelvin Bryan Vidler as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Kelvin Bryan Vidler as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Kelvin Bryan Vidler as a secretary on 11 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
3 March 2010 | Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 September 2009 | Return made up to 03/02/09; full list of members (3 pages) |
7 September 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
17 April 2008 | Secretary's change of particulars / karen hardy / 03/02/2008 (1 page) |
17 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / alan hardy / 03/02/2008 (1 page) |
17 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / karen hardy / 03/02/2008 (1 page) |
17 April 2008 | Director's change of particulars / alan hardy / 03/02/2008 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
20 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
21 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
20 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 69 high street bideford north devon EX39 2AA (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 69 high street bideford north devon EX39 2AA (1 page) |
15 May 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
15 May 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
10 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
23 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
25 August 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
25 August 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
16 April 1998 | Return made up to 03/02/98; full list of members
|
16 April 1998 | Return made up to 03/02/98; full list of members
|
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page) |
3 February 1997 | Incorporation (12 pages) |
3 February 1997 | Incorporation (12 pages) |