Hyde
SK14 4GX
Secretary Name | Mr Peter John Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Churchview Broadbottom Road Mottram Hyde Cheshire SK14 6JA |
Director Name | Mr Gordon Randall Pepper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ellesmere Road Stockton Heath Warrington Cheshire WA4 6DS |
Website | readyreagents.com |
---|
Registered Address | 2b East Tame Business Park Rexcine Way Hyde SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
90 at £1 | Peter John Keenan 94.74% Ordinary |
---|---|
5 at £1 | Yvonne Black 5.26% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Registered office address changed from Unit 2C Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Rexcine Way Hyde SK14 4GX on 3 October 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Mr Peter John Keenan on 1 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Peter John Keenan on 1 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Peter John Keenan on 1 October 2015 (2 pages) |
1 October 2015 | Secretary's details changed for Mr Peter John Keenan on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 March 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from Unit 2a Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Peter John Keenan on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Peter John Keenan on 1 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Peter John Keenan on 1 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Peter John Keenan on 1 April 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 August 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
13 July 2009 | Return made up to 01/04/09; full list of members (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from champion accountants 71/73 hoghton street southport merseyside PR9 0PR (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2009 | Appointment terminated director gordon pepper (1 page) |
1 April 2008 | Incorporation (16 pages) |