Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Geoffrey Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | HR Manager |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.hughes-safety-showers.co.uk |
---|---|
Telephone | 0161 4306618 |
Telephone region | Manchester |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
29 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Anthony Douglas Hughes on 1 October 2009 (2 pages) |
1 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
26 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
25 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 152-160 city road london EC1V 2NX (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 152-160 city road london EC1V 2NX (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Company name changed tryspace LTD\certificate issued on 04/02/04 (3 pages) |
4 February 2004 | Company name changed tryspace LTD\certificate issued on 04/02/04 (3 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (8 pages) |
29 October 2003 | Incorporation (8 pages) |