Hollingworth
Hyde
Cheshire
SK14 8QJ
Director Name | Andrew Snape |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 24 August 2010) |
Role | Consultant |
Correspondence Address | 32 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3QG |
Secretary Name | Raymond Herbert Grange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 8 The Paddock Hollingworth Hyde Cheshire SK14 8QJ |
Director Name | Ann Marie Hickey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Director Name | Thomas Redmond |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Uplands Road Glossop Derbyshire SK13 8PD |
Secretary Name | Ann Marie Hickey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Xylon House Thomson Street Stockport Cheshire SK3 9DR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£47,964 |
Cash | £971 |
Current Liabilities | £255,391 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
24 May 2010 | Completion of winding up (1 page) |
24 May 2010 | Completion of winding up (1 page) |
20 March 2009 | Order of court to wind up (1 page) |
20 March 2009 | Order of court to wind up (1 page) |
3 November 2008 | Return made up to 05/04/08; full list of members
|
3 November 2008 | Return made up to 05/04/08; full list of members
|
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
25 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
25 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: unit 6 denton industrial estate milton street denton manchester lancashire M34 3LP (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: unit 6 denton industrial estate milton street denton manchester lancashire M34 3LP (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (2 pages) |
15 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (11 pages) |