Hyde
Cheshire
SK14 1AH
Director Name | Kurt Antony Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Publican |
Correspondence Address | Woodviewt Sharratts Path, Charnock Richard Chorley Lancashire PR7 3QP |
Director Name | Mr Stephen John Robinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Greenacre 22a Windsor Road Chorley Lancashire PR7 1LN |
Secretary Name | Stephen John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Publishing |
Correspondence Address | 53 Heapey Road Chorley Lancashire PR6 9BQ |
Director Name | Joanna Sue Robinson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22a Windsor Road Chorley Lancashire PR7 1LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Stephen Andrews And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 May 2013) |
Correspondence Address | 186 Eaves Lane Chorley Lancashire PR6 0AU |
Website | horsetraderonline.co.uk |
---|
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Stephen Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,005 |
Cash | £763 |
Current Liabilities | £14,146 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
18 April 2017 | Registered office address changed from 22a Windsor Road Chorley Lancashire PR7 1LN to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Ian Wright as a director on 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 April 2017 | Appointment of Mr Ian Wright as a director on 31 March 2017 (2 pages) |
18 April 2017 | Registered office address changed from 22a Windsor Road Chorley Lancashire PR7 1LN to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Stephen John Robinson as a director on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of Stephen John Robinson as a director on 18 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Company name changed new century press LIMITED\certificate issued on 20/08/14
|
20 August 2014 | Company name changed new century press LIMITED\certificate issued on 20/08/14
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
17 May 2013 | Termination of appointment of Joanna Robinson as a director (1 page) |
17 May 2013 | Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page) |
17 May 2013 | Termination of appointment of Joanna Robinson as a director (1 page) |
17 May 2013 | Termination of appointment of Joanna Robinson as a director (1 page) |
17 May 2013 | Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page) |
17 May 2013 | Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page) |
17 May 2013 | Termination of appointment of Joanna Robinson as a director (1 page) |
17 May 2013 | Termination of appointment of Stephen Andrews and Co Ltd as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages) |
20 May 2011 | Director's details changed for Joanna Sue Milbourn on 1 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Stephen Andrews and Co Ltd on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Joanna Sue Milbourn on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 July 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 36 pall mall chorley lancashire PR7 2LA (1 page) |
27 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 36 pall mall chorley lancashire PR7 2LA (1 page) |
27 April 2007 | New director appointed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 August 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 05/04/05; full list of members (2 pages) |
7 October 2005 | Return made up to 05/04/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Return made up to 05/04/04; full list of members
|
13 May 2004 | Return made up to 05/04/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 January 2004 | Return made up to 05/04/03; no change of members
|
26 January 2004 | Return made up to 05/04/03; no change of members
|
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 1 back mount street chorley lancashire PR7 9EA (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 1 back mount street chorley lancashire PR7 9EA (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 05/04/02; full list of members (6 pages) |
9 July 2003 | Return made up to 05/04/02; full list of members (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 July 2001 | Return made up to 05/04/01; full list of members
|
12 July 2001 | Return made up to 05/04/01; full list of members
|
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (18 pages) |
5 April 2000 | Incorporation (18 pages) |