Company NameThe Upholstery Workshop (Hyde) Ltd
Company StatusDissolved
Company Number05746542
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Hyman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Woodstock Crescent
Woodley
Stockport
Cheshire
SK6 1QS
Secretary NameMarilyn Hyman
NationalityBritish
StatusClosed
Appointed16 May 2006(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 26 January 2010)
RoleSecretary
Correspondence Address46 Woodstock Crescent
Woodley
Stockport
Cheshire
SK6 1QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 Clarendon Place
Hyde
Cheshire
SK14 2ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,172
Cash£301
Current Liabilities£4,871

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
14 January 2009Application for striking-off (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 17/03/07; full list of members (6 pages)
5 July 2007Return made up to 17/03/07; full list of members (6 pages)
22 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (9 pages)
17 March 2006Incorporation (9 pages)
17 March 2006Secretary resigned (1 page)