Stalybridge
Stockport
SK15 2PG
Secretary Name | Ms Jennifer Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Demesne Drive Stalybridge Cheshire SK15 2PG |
Secretary Name | Paul Ian Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Spindle Avenue Stalybridge Cheshire SK15 3DU |
Director Name | Paul Ian Hirst |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2001) |
Role | Finance Director |
Correspondence Address | 12 Spindle Avenue Stalybridge Cheshire SK15 3DU |
Director Name | Kelly Louise Hirst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 2001) |
Role | Creative Director |
Correspondence Address | 78 Huddersfield Road Stalybridge Cheshire SK15 2PT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 4th Floor Cheethams Mill, Park Street Stalybridge Cheshire SK15 2BT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2002 |
---|---|
Net Worth | -£46,863 |
Cash | £637 |
Current Liabilities | £55,573 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 13 June 2017 (overdue) |
---|
7 September 2005 | Order of court to wind up (2 pages) |
---|---|
7 September 2005 | Order of court to wind up (2 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
13 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
13 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 10 portland place stalybridge cheshire SK15 3AD (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 10 portland place stalybridge cheshire SK15 3AD (1 page) |
12 August 2002 | Company name changed BREAD2BABYCHAM LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed BREAD2BABYCHAM LIMITED\certificate issued on 12/08/02 (2 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
29 March 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
29 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
4 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
24 January 2001 | Company name changed hirst associates LIMITED\certificate issued on 24/01/01 (3 pages) |
24 January 2001 | Company name changed hirst associates LIMITED\certificate issued on 24/01/01 (3 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page) |
31 October 2000 | New director appointed (4 pages) |
31 October 2000 | New director appointed (4 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Incorporation (13 pages) |
30 May 2000 | Incorporation (13 pages) |