Hyde
Cheshire
SK14 2QT
Secretary Name | Rebecca Jane Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Mall Clarendon Square Hyde Cheshire SK14 2QT |
Registered Address | 21 The Mall Clarendon Square Hyde Cheshire SK14 2QT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Julie Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,159 |
Cash | £1,228 |
Current Liabilities | £69,992 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Completion of winding up (1 page) |
31 December 2013 | Order of court to wind up (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
14 November 2012 | Secretary's details changed for Rebecca Jane Kellett on 1 November 2012 (1 page) |
14 November 2012 | Director's details changed for Mrs Julie Riley on 1 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Rebecca Jane Kellett on 1 November 2012 (1 page) |
14 November 2012 | Director's details changed for Mrs Julie Riley on 1 November 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
28 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Secretary's details changed for Rebecca Kellett on 18 October 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Director's details changed for Julie Riley on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 November 2007 | Return made up to 26/10/07; no change of members
|
12 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
5 June 2007 | Return made up to 26/10/06; full list of members
|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 11 dunham road dukinfield cheshire SK16 5RE (1 page) |
26 October 2005 | Incorporation (14 pages) |