Hill Top Lane Delph
Oldham
OL3 5RW
Director Name | Mr Ryan Martin Hughes |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Secretary Name | Ms Kimberley Marie Hughes |
---|---|
Status | Current |
Appointed | 31 December 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Coteman Heights Farm Hill Top Lane Delph Oldham OL3 5RW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Kenneth Paul Lane |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 January 1999) |
Role | Builder |
Correspondence Address | Carr Cottage Carr Rise Carrbrook Stalybridge SK15 3WS |
Director Name | Steven Haigh |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe House Thorpe Lane Austerlands Oldham OL4 3QD |
Secretary Name | Kenneth Paul Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 January 1999) |
Role | Builder |
Correspondence Address | Carr Cottage Carr Rise Carrbrook Stalybridge SK15 3WS |
Secretary Name | Steven Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe House Thorpe Lane Austerlands Oldham OL4 3QD |
Website | dhughesdemolition.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6243460 |
Telephone region | Manchester |
Registered Address | 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
65 at £1 | Dale Hughes 65.00% Ordinary |
---|---|
5 at £1 | Kimberley Hughes 5.00% Ordinary |
5 at £1 | Reece Hughes 5.00% Ordinary |
25 at £1 | Ryan Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,891 |
Cash | £85,697 |
Current Liabilities | £212,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
21 May 2008 | Delivered on: 23 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
16 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
19 September 2023 | Appointment of Mr Reece Martin Hughes as a director on 15 September 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
19 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 December 2020 | Change of share class name or designation (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
6 January 2016 | Termination of appointment of Steven Haigh as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Kimberley Marie Hughes as a secretary on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ryan Martin Hughes as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ryan Martin Hughes as a director on 31 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Steven Haigh as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Steven Haigh as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Ms Kimberley Marie Hughes as a secretary on 31 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Steven Haigh as a secretary on 31 December 2015 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (12 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Director's details changed for Dale Hughes on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Steven Haigh on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dale Hughes on 14 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Steven Haigh on 14 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 December 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2007 | Return made up to 14/01/07; full list of members (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 April 2007 | Return made up to 14/01/07; full list of members (7 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 5 old street ashton under lyne lancashire OL6 6LA (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 5 old street ashton under lyne lancashire OL6 6LA (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 February 2004 | Return made up to 14/01/04; full list of members
|
12 February 2004 | Return made up to 14/01/04; full list of members
|
26 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
28 February 2001 | Return made up to 14/01/01; full list of members
|
28 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 February 2001 | Return made up to 14/01/01; full list of members
|
24 May 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
16 March 2000 | Return made up to 14/01/00; full list of members
|
16 March 2000 | Return made up to 14/01/00; full list of members
|
25 June 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Return made up to 14/01/99; full list of members
|
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Return made up to 14/01/99; full list of members
|
17 February 1999 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
30 October 1998 | Company name changed midbleak LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed midbleak LIMITED\certificate issued on 02/11/98 (2 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
14 January 1998 | Incorporation (16 pages) |
14 January 1998 | Incorporation (16 pages) |