Hyde
SK14 2ND
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mrs Rosetta Beryl Molloy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Uplands Mossley Ashton-Under-Lyne Lancashire OL5 9EZ |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 01457 835553 |
---|---|
Telephone region | Glossop |
Registered Address | 25 Clarendon Place Hyde SK14 2ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,712 |
Cash | £549 |
Current Liabilities | £5,666 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
17 April 2023 | Delivered on: 19 April 2023 Persons entitled: Bizlend Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
26 May 2022 | Delivered on: 10 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including a charge over a grade ii semidetached property known as ridge barn, ridge lane, diggle hm land registry title number GM670053. Outstanding |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2013 | Director's details changed for Mrs Rosetta Beryl Malloy on 20 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mrs Rosetta Beryl Malloy on 20 November 2013 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Registered office address changed from 6 Dean Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0PE on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 6 Dean Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0PE on 29 February 2012 (2 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages) |
6 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 May 2009 | Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 November 2008 | Director appointed mrs rosetta boryl malloy (1 page) |
26 November 2008 | Director appointed mrs rosetta boryl malloy (1 page) |
25 November 2008 | Appointment terminated director vikki steward (1 page) |
25 November 2008 | Appointment terminated director vikki steward (1 page) |
24 November 2008 | Incorporation (14 pages) |
24 November 2008 | Incorporation (14 pages) |
24 November 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |