Hyde
Cheshire
SK14 4RY
Director Name | Carl Jason Moore |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1998) |
Role | Airline Pilot |
Correspondence Address | 8 Thresher Close St Michaels Mede Bishops Stortford Hertfordshire CM23 3SF |
Director Name | Daniel Street Moore |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1998) |
Role | Retailer |
Correspondence Address | 352 Holcombe Road Greenmount Bury Lancashire BL8 4BB |
Director Name | Mr Roger Selwyn Moore |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1998) |
Role | Retailer |
Correspondence Address | The Cottage Tower Court Greenmount Bury Lancs BL8 4SA |
Director Name | Amanda Jane Wood |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1998) |
Role | Administation Director |
Correspondence Address | Fern Bank 43 Long Lane Charlesworth Hyde Cheshire SK14 6ET |
Director Name | Steven Clive Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1998) |
Role | Buyer |
Correspondence Address | 7 The Oakes Simmondley New Road Glossop Derbyshire SK13 6LD |
Director Name | Mr Clive Stuart Wood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | Amanda Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2000) |
Role | Administation Director |
Correspondence Address | Fern Bank 43 Long Lane Charlesworth Hyde Cheshire SK14 6ET |
Secretary Name | John James Galley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 4 Lon Cwybr Rhuddlan Rhyl Clwyd LL18 2SX Wales |
Secretary Name | Mr Clive Stuart Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ohplc.com |
---|
Registered Address | Orient House Newton Street Hyde Cheshire SK14 4RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Orient Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,525 |
Cash | £4,901 |
Current Liabilities | £597,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to Orient House Newton Street Hyde Cheshire SK14 4RY on 20 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Clive Stuart Wood as a director on 9 January 2017 (1 page) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Register inspection address has been changed from C/O Roberts Toner Po Box Chartered Melbourne Hose 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom (1 page) |
19 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Register inspection address has been changed from C/O Roberts Toner Po Box Chartered Melbourne Hose 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Director's details changed for Mr. Steven Clive Wood on 19 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr. Clive Stuart Wood on 19 March 2011 (1 page) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr. Clive Stuart Wood on 19 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr. Steven Clive Wood on 19 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr. Clive Stuart Wood on 19 March 2011 (1 page) |
13 June 2011 | Director's details changed for Mr. Clive Stuart Wood on 19 March 2011 (2 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 28 January 2011 (1 page) |
1 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Clive Stuart Wood on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Steven Clive Wood on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 7 st mary's industrial park, talbot road newton hyde cheshire SK14 4HN (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 7 st mary's industrial park, talbot road newton hyde cheshire SK14 4HN (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from units 3-4 st mary's industrial park talbot road newton hyde cheshire SK14 4EQ (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from units 3-4 st mary's industrial park talbot road newton hyde cheshire SK14 4EQ (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 19/03/07; full list of members
|
3 April 2007 | Return made up to 19/03/07; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | Return made up to 19/03/06; full list of members
|
1 June 2006 | Return made up to 19/03/06; full list of members
|
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Return made up to 19/03/05; full list of members
|
19 April 2005 | Return made up to 19/03/05; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: c/o roberts alderson clifford house 13A corporation street cheshire SK15 2JL (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: c/o roberts alderson clifford house 13A corporation street cheshire SK15 2JL (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 July 2002 | Company name changed r & c holdings LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed r & c holdings LIMITED\certificate issued on 17/07/02 (2 pages) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Memorandum and Articles of Association (15 pages) |
11 April 2002 | Memorandum and Articles of Association (15 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 May 2001 | Return made up to 19/03/01; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 19/03/01; full list of members
|
27 December 2000 | Memorandum and Articles of Association (15 pages) |
27 December 2000 | Memorandum and Articles of Association (15 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 March 2000 | Company name changed r & c textiles LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed r & c textiles LIMITED\certificate issued on 16/03/00 (2 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
25 August 1998 | Company name changed R. & C. (textiles) LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed R. & C. (textiles) LIMITED\certificate issued on 26/08/98 (2 pages) |
12 August 1998 | Memorandum and Articles of Association (15 pages) |
12 August 1998 | Memorandum and Articles of Association (15 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | £ nc 1000/100000 23/06/98 (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | £ nc 1000/100000 23/06/98 (1 page) |
1 July 1998 | Company name changed speed 6921 LIMITED\certificate issued on 02/07/98 (2 pages) |
1 July 1998 | Company name changed speed 6921 LIMITED\certificate issued on 02/07/98 (2 pages) |
19 March 1998 | Incorporation (20 pages) |
19 March 1998 | Incorporation (20 pages) |