Hyde
Cheshire
SK14 1HF
Secretary Name | Yvonne Marie Connelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 225 Market Street Hyde Cheshire SK14 1HF |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 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 | 27 June 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 |
100 at £1 | Martin Joseph Connelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,994 |
Cash | £3,500 |
Current Liabilities | £9,724 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
14 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Martin Joseph Connelly as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Martin Joseph Connelly as a person with significant control on 27 June 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages) |
6 January 2016 | Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Director's details changed for Martin Joseph Connelly on 27 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Martin Joseph Connelly on 27 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 June 2003 | Incorporation (14 pages) |
27 June 2003 | Incorporation (14 pages) |