Hyde
Cheshire
SK14 4DY
Secretary Name | Mrs Muriel Elizabeth Nichols |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Padstow Walk Hyde Cheshire SK14 3JJ |
Director Name | John Gray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 September 2020) |
Role | Environmental Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Court Fir Road Sale Cheshire M33 5JU |
Director Name | Brenda Starkey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 September 2020) |
Role | Nursery Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Road Romiley Stockport Cheshire SK6 4AR |
Director Name | Christine Hamer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 September 2020) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coombes Avenue Hyde Cheshire SK14 5NZ |
Director Name | Robert Michael Dearden Howorth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cricket Street Denton Manchester Gtr Manchester M34 3DR |
Director Name | Linda Mary Mercer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 September 2020) |
Role | Diability Housing Assessment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harbour Farm Road Newton Hyde Cheshire SK14 4LS |
Director Name | Mr Graeme Green |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Corporation Road Audenshaw Manchester M34 5LP |
Director Name | Mrs Muriel Elizabeth Nichols |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Padstow Walk Hyde Cheshire SK14 3JJ |
Director Name | Cllr John Stuart Bell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Arnold Road Hyde Cheshire SK14 5LH |
Director Name | Susan Ann Phillips |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 15 Napier Street Hyde Cheshire SK14 5PZ |
Director Name | Brian Nichols |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Medical Technician |
Correspondence Address | 412 Mottram Road Hyde Cheshire SK14 3BP |
Director Name | Mrs Muriel Elizabeth Nichols |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2002(12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 412 Mottram Road Hyde Cheshire SK14 3BP |
Director Name | Patricia Mary Jackson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppice Close Woodley Stockport Cheshire SK6 1JH |
Secretary Name | Patricia Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppice Close Woodley Stockport Cheshire SK6 1JH |
Secretary Name | Patricia Mary Jackson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppice Close Woodley Stockport Cheshire SK6 1JH |
Director Name | Patricia Mary Jackson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppice Close Woodley Stockport Cheshire SK6 1JH |
Director Name | Irene Fargher |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 March 2008) |
Role | Retired |
Correspondence Address | 10 Smithyfold Road Hyde Cheshire SK14 5QY |
Director Name | Mr Gareth Cottrell |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2006) |
Role | Media-Radio |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gray Street Stalybridge Cheshire SK15 2NP |
Director Name | Mr Steven James Hunt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2008) |
Role | Theatre Manager |
Correspondence Address | Victoria Pier Promenade Colwyn Bay LL29 8HH Wales |
Director Name | Robert Michael Dearden Howorth |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cricket Street Denton Manchester Gtr Manchester M34 3DR |
Director Name | Brian Nichols |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2009) |
Role | Electronics Engineer |
Correspondence Address | 412 Mottram Road Hyde Cheshire SK14 3BP |
Director Name | Brian Nichols |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2009) |
Role | Electronics Engineer |
Correspondence Address | 412 Mottram Road Hyde Cheshire SK14 3BP |
Director Name | Patricia Mary Jackson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coppice Close Woodley Stockport Cheshire SK6 1JH |
Director Name | Mr Thomas Sanderson Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Hawthorn Street Wilmslow SK9 5EH |
Director Name | Mr Stuart Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Victoria Street Hyde Cheshire SK14 4DH |
Website | hydetheatreroyal.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5-7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,714 |
Cash | £6,032 |
Current Liabilities | £360 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (4 pages) |
16 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
8 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Termination of appointment of Stuart Green as a director on 26 May 2016 (1 page) |
21 April 2017 | Termination of appointment of Stuart Green as a director on 26 May 2016 (1 page) |
21 April 2017 | Termination of appointment of Thomas Sanderson Brown as a director on 26 May 2016 (1 page) |
21 April 2017 | Termination of appointment of Thomas Sanderson Brown as a director on 26 May 2016 (1 page) |
2 June 2016 | Annual return made up to 25 May 2016 no member list (12 pages) |
2 June 2016 | Annual return made up to 25 May 2016 no member list (12 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 June 2015 | Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages) |
29 June 2015 | Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages) |
29 June 2015 | Annual return made up to 25 May 2015 no member list (12 pages) |
29 June 2015 | Director's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (2 pages) |
29 June 2015 | Annual return made up to 25 May 2015 no member list (12 pages) |
22 May 2015 | Registered office address changed from Scott Roberts Taylor & Co Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AB to 5-7 Corporation Street Hyde Cheshire SK14 1AG on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Scott Roberts Taylor & Co Central Buildings 5-7 Corporation Street Hyde Cheshire SK14 1AB to 5-7 Corporation Street Hyde Cheshire SK14 1AG on 22 May 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 June 2014 | Annual return made up to 25 May 2014 no member list (12 pages) |
10 June 2014 | Annual return made up to 25 May 2014 no member list (12 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 March 2014 | Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page) |
17 March 2014 | Secretary's details changed for Mrs Muriel Elizabeth Nichols on 7 January 2014 (1 page) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (12 pages) |
5 June 2013 | Annual return made up to 25 May 2013 no member list (12 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 May 2012 | Annual return made up to 25 May 2012 no member list (12 pages) |
31 May 2012 | Annual return made up to 25 May 2012 no member list (12 pages) |
9 March 2012 | Appointment of Mr Graeme Green as a director (2 pages) |
9 March 2012 | Appointment of Mr Stuart Green as a director (2 pages) |
9 March 2012 | Appointment of Mrs Muriel Elizabeth Nichols as a director (2 pages) |
9 March 2012 | Termination of appointment of John Bell as a director (1 page) |
9 March 2012 | Appointment of Mrs Muriel Elizabeth Nichols as a director (2 pages) |
9 March 2012 | Termination of appointment of John Bell as a director (1 page) |
9 March 2012 | Appointment of Mr Graeme Green as a director (2 pages) |
9 March 2012 | Appointment of Mr Stuart Green as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 June 2011 | Annual return made up to 25 May 2011 no member list (10 pages) |
3 June 2011 | Annual return made up to 25 May 2011 no member list (10 pages) |
9 March 2011 | Appointment of Thomas Sanderson Brown as a director (3 pages) |
9 March 2011 | Appointment of Thomas Sanderson Brown as a director (3 pages) |
25 February 2011 | Termination of appointment of Muriel Nichols as a director (1 page) |
25 February 2011 | Termination of appointment of Patricia Jackson as a director (1 page) |
25 February 2011 | Termination of appointment of Patricia Jackson as a director (1 page) |
25 February 2011 | Termination of appointment of Muriel Nichols as a director (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 July 2010 | Director's details changed for Christine Hamer on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Michael Dearden Howorth on 25 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
1 July 2010 | Director's details changed for Brenda Starkey on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Councillor John Stuart Bell on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Muriel Elizabeth Nichols on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Councillor John Stuart Bell on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for John Gray on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Linda Mary Mercer on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Patricia Mary Jackson on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Muriel Elizabeth Nichols on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Brenda Starkey on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for John Gray on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Susan Dorothy Goodwin on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Hamer on 25 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
1 July 2010 | Director's details changed for Patricia Mary Jackson on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Linda Mary Mercer on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Robert Michael Dearden Howorth on 25 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Susan Dorothy Goodwin on 25 May 2010 (2 pages) |
10 January 2010 | Termination of appointment of Brian Nichols as a director (2 pages) |
10 January 2010 | Termination of appointment of Brian Nichols as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 June 2009 | Annual return made up to 25/05/09 (5 pages) |
17 June 2009 | Annual return made up to 25/05/09 (5 pages) |
10 December 2008 | Director appointed linda mary mercer (2 pages) |
10 December 2008 | Director appointed linda mary mercer (2 pages) |
11 November 2008 | Director appointed robert howorth (2 pages) |
11 November 2008 | Director appointed robert howorth (2 pages) |
11 November 2008 | Appointment terminated director robert howorth (1 page) |
11 November 2008 | Director appointed patricia mary jackson (2 pages) |
11 November 2008 | Director appointed patricia mary jackson (2 pages) |
11 November 2008 | Director appointed christine hamer (2 pages) |
11 November 2008 | Appointment terminate, director and secretary patricia mary jackson logged form (1 page) |
11 November 2008 | Appointment terminate, director and secretary patricia mary jackson logged form (1 page) |
11 November 2008 | Appointment terminated director robert howorth (1 page) |
11 November 2008 | Director appointed christine hamer (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 September 2008 | Annual return made up to 25/05/08
|
22 September 2008 | Annual return made up to 25/05/08
|
28 July 2008 | Appointment terminated director steven hunt (1 page) |
28 July 2008 | Appointment terminated director steven hunt (1 page) |
9 June 2008 | Director appointed brenda starkey (2 pages) |
9 June 2008 | Director appointed brenda starkey (2 pages) |
9 June 2008 | Appointment terminated director irene fargher (1 page) |
9 June 2008 | Appointment terminated director irene fargher (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
30 October 2007 | Annual return made up to 25/05/07 (7 pages) |
30 October 2007 | Annual return made up to 25/05/07 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
19 October 2006 | Resolutions
|
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | Resolutions
|
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2006 | Annual return made up to 25/05/06 (3 pages) |
8 June 2006 | Annual return made up to 25/05/06 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 25/05/05 (7 pages) |
6 June 2005 | Annual return made up to 25/05/05 (7 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
23 June 2004 | Annual return made up to 25/05/04
|
23 June 2004 | Annual return made up to 25/05/04
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 June 2003 | Annual return made up to 25/05/03 (5 pages) |
10 June 2003 | Annual return made up to 25/05/03 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
28 October 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
28 October 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
17 June 2002 | Annual return made up to 25/05/02
|
17 June 2002 | Annual return made up to 25/05/02
|
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
5 November 2001 | Registered office changed on 05/11/01 from: 412 mottram road hyde cheshire SK14 3BP (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 412 mottram road hyde cheshire SK14 3BP (1 page) |
25 May 2001 | Incorporation (22 pages) |
25 May 2001 | Incorporation (22 pages) |