Hyde
SK14 5NU
Director Name | Mr Ian Trevor Cardy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(10 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1257 Burnley Road Loveclough Rossendale Lancashire BB4 8RG |
Director Name | Mr Thomas Francis Breen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Director Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Director Name | Brian Allan Capper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Carlton Avenue Romiley Stockport Cheshire SK6 4EG |
Secretary Name | Mr Thomas Francis Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Secretary Name | Sylvia Loraine Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 12 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Director Name | Mr Christopher Wayne Drabble |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Foxholes Road Hyde Cheshire SK14 5AP |
Registered Address | Unit R Guide Bridge Trading Estate South Street Ashton Under Lyne Manchester OL7 0HU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Trevor Cardy 50.00% Ordinary |
---|---|
1 at £1 | Stephen Paul Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,838 |
Cash | £3,914 |
Current Liabilities | £43,957 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Appointment of Mr Ian Trevor Cardy as a director (2 pages) |
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of Christopher Drabble as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Stephen Paul Foster on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr Stephen Paul Foster on 1 January 2011 (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
23 April 2010 | Appointment of Christopher Wayne Drabble as a director (3 pages) |
16 April 2010 | Termination of appointment of Thomas Breen as a director (1 page) |
16 April 2010 | Registered office address changed from 12 Northcote Road, Bramhall Stockport Cheshire SK7 2HJ on 16 April 2010 (1 page) |
16 April 2010 | Termination of appointment of Sylvia Breen as a secretary (1 page) |
16 April 2010 | Appointment of Mr Stephen Paul Foster as a director (2 pages) |
9 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 April 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
9 February 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
8 January 2004 | Incorporation (19 pages) |