Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director Name | Mr Michael Ford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Malcolm O'Connor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Secretary Name | Mr Paul Gerard Cannings |
---|---|
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
Director Name | Mr Darrin Grant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Quarry Road Romiley Cheshire SK6 4BA |
Registered Address | 185 Stamford House Stamford Street Stalybridge Cheshire SK15 1QZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hyde Group Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Paul Gerard Cannings on 11 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Paul Gerard Cannings on 11 April 2011 (1 page) |
29 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from stamford house 185 stamford street stalybridge cheshire SK15 1QZ (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from stamford house 185 stamford street stalybridge cheshire SK15 1QZ (1 page) |
26 March 2009 | Location of debenture register (1 page) |
18 December 2008 | Appointment terminated director darrin grant (1 page) |
18 December 2008 | Appointment Terminated Director darrin grant (1 page) |
16 July 2008 | Accounting reference date shortened from 12/03/2009 to 30/09/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 12/03/2009 to 30/09/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 12/03/2009 (1 page) |
15 April 2008 | Memorandum and Articles of Association (27 pages) |
15 April 2008 | Memorandum and Articles of Association (27 pages) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 12/03/2009 (1 page) |
13 March 2008 | Incorporation (18 pages) |
13 March 2008 | Incorporation (18 pages) |