Hazel Grove
Stockport
Cheshire
SK7 4LQ
Secretary Name | Mr Ashton Michael Budd |
---|---|
Status | Current |
Appointed | 03 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Andrew John Curry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2003(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Talbot Street Hazel Grove Stockport Cheshire SK7 4BH |
Secretary Name | Lynn Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 January 2021) |
Role | Secretary |
Correspondence Address | 43 Talbot Street Hazel Grove Stockport Cheshire SK7 4BH |
Director Name | Mr Neil Marcus Curry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Buxton Road Newtown Disley Stockport Cheshire SK12 2RQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.hazelgrovediycentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4569993 |
Telephone region | Manchester |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,356 |
Current Liabilities | £26,650 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 August 2021 | Appointment of Mr Ashton Michael Budd as a secretary on 3 May 2021 (2 pages) |
26 May 2021 | Cessation of Andrew John Curry as a person with significant control on 25 January 2021 (1 page) |
26 May 2021 | Notification of Michael Howard Budd as a person with significant control on 25 January 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
5 May 2021 | Registered office address changed from 8 Stockport Road Marple Stockport Cheshire SK6 6BJ to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 5 May 2021 (1 page) |
17 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 February 2021 | Termination of appointment of Andrew John Curry as a director on 29 January 2021 (1 page) |
5 February 2021 | Termination of appointment of Lynn Curry as a secretary on 29 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Michael Howard Budd as a director on 29 January 2021 (2 pages) |
8 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 September 2016 | Termination of appointment of Neil Marcus Curry as a director on 1 May 2015 (1 page) |
13 September 2016 | Termination of appointment of Neil Marcus Curry as a director on 1 May 2015 (1 page) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Andrew John Curry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew John Curry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew John Curry on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Neil Marcus Curry on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 November 2009 | Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 30 November 2009 (2 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 01/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 01/04/08; full list of members (4 pages) |
12 August 2008 | Gbp nc 30000/30100\01/01/06 (2 pages) |
12 August 2008 | Gbp nc 30000/30100\01/01/06 (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 February 2006 | Nc inc already adjusted 01/01/06 (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Nc inc already adjusted 01/01/06 (1 page) |
28 February 2006 | Resolutions
|
1 February 2006 | Ad 01/01/06-01/01/06 £ si 100@1=100 £ ic 10002/10102 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Ad 01/01/06-01/01/06 £ si 100@1=100 £ ic 10002/10102 (2 pages) |
1 February 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page) |
21 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
28 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
28 February 2005 | Resolutions
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Ad 22/02/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
28 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Ad 22/02/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
28 February 2005 | Resolutions
|
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
28 July 2003 | Company name changed hazel grove diy centre LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed hazel grove diy centre LIMITED\certificate issued on 28/07/03 (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 April 2003 | Incorporation (6 pages) |
1 April 2003 | Incorporation (6 pages) |