Hyde
Cheshire
SK14 4DJ
Secretary Name | Margaret Teresa Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Welch Road Newton Hyde Cheshire SK14 4DJ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 225 Market Street Hyde Cheshire 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 |
65 at £1 | Anthony Moore 65.00% Ordinary |
---|---|
35 at £1 | Margaret Teresa Moore 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,314 |
Cash | £11,457 |
Current Liabilities | £30,602 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Compulsory strike-off action has been suspended (1 page) |
13 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Anthony Moore on 3 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Anthony Moore on 3 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony Moore on 3 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 February 2009 | Secretary's change of particulars / margaret moore / 03/01/2009 (1 page) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 February 2009 | Secretary's change of particulars / margaret moore / 03/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / anthony moore / 03/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / anthony moore / 03/01/2009 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 March 2005 | Return made up to 03/01/05; full list of members (2 pages) |
14 March 2005 | Return made up to 03/01/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 February 2004 | Ad 03/01/03--------- £ si 99@1 (2 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
6 February 2004 | Ad 03/01/03--------- £ si 99@1 (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (14 pages) |
3 January 2003 | Incorporation (14 pages) |