Failsworth
Manchester
M35 0QP
Director Name | Mr Mark Christopher Hyde |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 5 Talford Grove West Didsbury Manchester M20 2HL |
Secretary Name | Mr Harry Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 January 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 6 Stafford Road Failsworth Manchester M35 0QP |
Director Name | Paul Newton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Websters Fold Cuerdale Lane Walton Le Dale Preston PR5 4EP |
Secretary Name | Susan Mary Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Websters Fold Cuerdale Lane Walton Le Dale Preston PR6 4EP |
Secretary Name | Mr Mark Christopher Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 5 Talford Grove West Didsbury Manchester M20 2HL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | City House 605 Oldham Road Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harry Barker 50.00% Ordinary |
---|---|
1 at £1 | Mark Hyde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Harry Barker on 24 April 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Director's details changed for Mr Harry Barker on 12 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Hyde on 12 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Appointment terminated secretary mark hyde (1 page) |
11 September 2009 | Secretary appointed mr harry barker (1 page) |
3 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Company name changed the workhouse manchester LIMITED\certificate issued on 18/03/03 (2 pages) |
21 February 2003 | Return made up to 12/03/02; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: frontier house merchants quay salford lancashire M5 2SR (1 page) |
14 September 2001 | Return made up to 12/03/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2001 | Withdrawal of application for striking off (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2000 | Application for striking-off (1 page) |
7 June 2000 | Return made up to 12/03/00; full list of members
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 May 2000 | Secretary resigned (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
9 December 1999 | Company name changed brandshine LIMITED\certificate issued on 10/12/99 (2 pages) |
12 March 1999 | Incorporation (14 pages) |