Simmondsley
Glossop
Derbyshire
SK13 6UZ
Director Name | Mrs Avril Leslie Butler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 24 September 2019) |
Role | Houswife |
Country of Residence | England |
Correspondence Address | 40 Storth Meadow Road 40 Storth Meadow Road Glossop Derbyshire SK13 6UZ |
Director Name | Brian Michael Whyte |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Market Street Hyde Cheshire SK14 1HG |
Director Name | Mr Javid Hussain04 |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 25 July 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Market Street Hyde Cheshire SK14 1HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 225 Market Street Hyde SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Brian Michael Whyte 90.00% Ordinary |
---|---|
10 at £1 | Avril Lesley Butler 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,866 |
Cash | £265 |
Current Liabilities | £76,945 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 market street hyde cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £14,735.00 and all other liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: 169 market st,hyde; gm 243634. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 July 2016 | Termination of appointment of Javid Hussain04 as a director on 25 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Appointment of Mr Javid Hussain04 as a director on 25 April 2016 (2 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 January 2015 | Company name changed brian whyte properties LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Change of name notice (2 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Brian Michael Whyte on 18 October 2012 (2 pages) |
17 July 2012 | Registered office address changed from 159 Market Street Hyde Cheshire SK14 1HG on 17 July 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 January 2010 | Registered office address changed from 33 Glandon Drive Cheadle Hulme Stockport SK8 7EZ on 21 January 2010 (1 page) |
14 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Brian Michael Whyte on 16 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 October 2008 | Return made up to 16/10/08; no change of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 September 2007 | Return made up to 20/09/07; no change of members
|
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
13 August 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (6 pages) |