Cartwright Street
Hyde
Cheshire
SK14 4GF
Secretary Name | Mr Patrick Kevin Fulham |
---|---|
Status | Current |
Appointed | 01 December 2013(8 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 2 The Ferns The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
Director Name | Mr Gordon Edward Handley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockwell Farm Back Lane Charlesworth Glossop Derbyshire SK13 5HJ |
Director Name | Mrs Lynn Handley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Administration Officer |
Correspondence Address | Stockwell Farm Back Lane Charlesworth Hyde Cheshire SK13 5HJ |
Secretary Name | Mrs Lynn Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Administration Officer |
Correspondence Address | Stockwell Farm Back Lane Charlesworth Hyde Cheshire SK13 5HJ |
Director Name | Mr Patrick Kevin Fulham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
Director Name | Nicola Ane Neal |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2013) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
Secretary Name | Nicola Ane Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2013) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
Director Name | Stephen Anthony Meehan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 4 The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 3510202 |
---|---|
Telephone region | Manchester |
Registered Address | 4 The Ferns Cartwright Street Hyde Cheshire SK14 4GF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
9 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
9 July 2023 | Accounts for a dormant company made up to 30 November 2022 (9 pages) |
8 January 2023 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
12 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 30 November 2021 (9 pages) |
21 February 2021 | Micro company accounts made up to 30 November 2020 (9 pages) |
22 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 30 November 2019 (9 pages) |
1 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
13 April 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
9 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
16 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
2 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
2 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
20 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
20 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
12 June 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
12 June 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
6 December 2015 | Annual return made up to 10 November 2015 no member list (3 pages) |
6 December 2015 | Annual return made up to 10 November 2015 no member list (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
12 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
12 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 March 2014 | Appointment of Mr Patrick Kevin Fulham as a secretary (2 pages) |
11 March 2014 | Appointment of Mr Patrick Kevin Fulham as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Nicola Neal as a director (1 page) |
11 March 2014 | Termination of appointment of Patrick Fulham as a director (1 page) |
11 March 2014 | Appointment of Mr Nickolas Anderson as a director (2 pages) |
11 March 2014 | Termination of appointment of Nicola Neal as a director (1 page) |
11 March 2014 | Appointment of Mr Nickolas Anderson as a director (2 pages) |
11 March 2014 | Termination of appointment of Patrick Fulham as a director (1 page) |
2 February 2014 | Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages) |
2 February 2014 | Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages) |
2 February 2014 | Termination of appointment of Stephen Meehan as a director (1 page) |
2 February 2014 | Termination of appointment of Nicola Neal as a secretary (1 page) |
2 February 2014 | Annual return made up to 10 November 2013 no member list (3 pages) |
2 February 2014 | Annual return made up to 10 November 2013 no member list (3 pages) |
2 February 2014 | Termination of appointment of Stephen Meehan as a director (1 page) |
2 February 2014 | Director's details changed for Nicola Ane Neal on 1 November 2013 (2 pages) |
2 February 2014 | Termination of appointment of Nicola Neal as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Annual return made up to 10 November 2011 (14 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 August 2013 | Annual return made up to 10 November 2012 (14 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 August 2013 | Annual return made up to 10 November 2012 (14 pages) |
13 August 2013 | Annual return made up to 10 November 2011 (14 pages) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Appointment of Stephen Anthony Meehan as a director (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
3 October 2011 | Annual return made up to 10 November 2010 (14 pages) |
3 October 2011 | Annual return made up to 10 November 2009 (14 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
3 October 2011 | Annual return made up to 10 November 2010 (14 pages) |
3 October 2011 | Annual return made up to 10 November 2009 (14 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 October 2011 | Appointment of Stephen Anthony Meehan as a director (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Restoration by order of the court (3 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Restoration by order of the court (3 pages) |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2009 | Application for striking-off (1 page) |
27 April 2009 | Application for striking-off (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
7 April 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
27 November 2008 | Annual return made up to 10/11/08 (2 pages) |
27 November 2008 | Annual return made up to 10/11/08 (2 pages) |
6 June 2008 | Appointment terminated director gordon handley (1 page) |
6 June 2008 | Director appointed patrick kevin fulham (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, hyde park house, cartwright street, newton hyde, cheshire, SK14 4EH (1 page) |
6 June 2008 | Appointment terminated director and secretary lynn handley (1 page) |
6 June 2008 | Director and secretary appointed nicola ane neal (1 page) |
6 June 2008 | Director appointed patrick kevin fulham (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from, hyde park house, cartwright street, newton hyde, cheshire, SK14 4EH (1 page) |
6 June 2008 | Appointment terminated director and secretary lynn handley (1 page) |
6 June 2008 | Director and secretary appointed nicola ane neal (1 page) |
6 June 2008 | Appointment terminated director gordon handley (1 page) |
20 November 2007 | Annual return made up to 10/11/07 (2 pages) |
20 November 2007 | Annual return made up to 10/11/07 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
11 December 2006 | Annual return made up to 10/11/06 (4 pages) |
11 December 2006 | Annual return made up to 10/11/06 (4 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Incorporation (19 pages) |
10 November 2005 | Incorporation (19 pages) |