Hyde
Cheshire
SK14 5LE
Director Name | Mr Ernest Bailey |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Park Gee Cross Hyde Cheshire SK14 5EW |
Director Name | Susan Joyce Bailey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Park Hyde Cheshire SK14 5EW |
Secretary Name | Susan Joyce Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(4 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Park Hyde Cheshire SK14 5EW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Tameside Freight Terminal Premier House Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Ernest Bailey 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
21 January 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR England on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
4 June 2009 | Accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o youshani chartered certified accountants 23 stamford street altrincham cheshire WA14 1EX (1 page) |
17 April 2008 | Total exemption full accounts made up to 29 February 2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 29 February 2008 (1 page) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
11 May 2007 | Total exemption full accounts made up to 28 February 2007 (1 page) |
11 May 2007 | Total exemption full accounts made up to 28 February 2007 (1 page) |
27 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 28 February 2006 (1 page) |
4 July 2006 | Total exemption full accounts made up to 28 February 2006 (1 page) |
9 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 June 2005 | Total exemption full accounts made up to 28 February 2005 (1 page) |
20 June 2005 | Total exemption full accounts made up to 28 February 2005 (1 page) |
25 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: lewis youshani 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: lewis youshani 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
19 April 2004 | Total exemption full accounts made up to 29 February 2004 (1 page) |
19 April 2004 | Total exemption full accounts made up to 29 February 2004 (1 page) |
18 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 28 February 2003 (1 page) |
29 April 2003 | Total exemption full accounts made up to 28 February 2003 (1 page) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
5 April 2002 | Total exemption full accounts made up to 28 February 2002 (1 page) |
5 April 2002 | Total exemption full accounts made up to 28 February 2002 (1 page) |
18 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: scotscroft building suite 310 towers business park manchester M20 2RY (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: scotscroft building suite 310 towers business park manchester M20 2RY (1 page) |
19 July 2001 | Total exemption full accounts made up to 28 February 2001 (1 page) |
19 July 2001 | Total exemption full accounts made up to 28 February 2001 (1 page) |
19 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (1 page) |
29 September 2000 | Full accounts made up to 29 February 2000 (1 page) |
29 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
19 February 1999 | Company name changed bailey's transport LIMITED\certificate issued on 22/02/99 (2 pages) |
19 February 1999 | Company name changed bailey's transport LIMITED\certificate issued on 22/02/99 (2 pages) |
8 February 1999 | Incorporation (16 pages) |