Hyde
Cheshire
SK14 4TH
Director Name | Mr Richard Christopher Reeve |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(5 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory St Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Closed |
Appointed | 15 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Peter McLintock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Barbara Anne Fenton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2011) |
Role | Pa/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory St Hyde Cheshire SK14 4TH |
Director Name | Lisa Jane Greer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Elizabeth Ann Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2010(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2010) |
Role | Pension Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory St Hyde Cheshire SK14 4TH |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 2 Gregory St Hyde Cheshire SK14 4TH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
15 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
16 December 2011 | Termination of appointment of a secretary (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary on 15 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of a secretary (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
25 October 2011 | Termination of appointment of Frank Taylor as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Anne Fenton as a director on 31 January 2011 (1 page) |
25 October 2011 | Termination of appointment of Barbara Fenton as a director (1 page) |
25 October 2011 | Termination of appointment of Frank Brownrigg Taylor as a director on 31 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 18 March 2011 (1 page) |
14 March 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
14 March 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
14 March 2011 | Annual return made up to 4 February 2011 no member list (3 pages) |
8 September 2010 | Termination of appointment of Lisa Greer as a director (2 pages) |
8 September 2010 | Termination of appointment of Elizabeth Robinson as a director (2 pages) |
8 September 2010 | Termination of appointment of a director (2 pages) |
8 September 2010 | Termination of appointment of Elizabeth Robinson as a director (2 pages) |
8 September 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Termination of appointment of a director (2 pages) |
8 September 2010 | Termination of appointment of Lisa Greer as a director (2 pages) |
8 September 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ United Kingdom on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ United Kingdom on 8 September 2010 (2 pages) |
15 March 2010 | Appointment of Mr Richard Christopher Reeve as a director (2 pages) |
15 March 2010 | Appointment of Elizabeth Ann Robinson as a director (2 pages) |
15 March 2010 | Appointment of Frank Brownrigg Taylor as a director (2 pages) |
15 March 2010 | Appointment of Barbara Anne Fenton as a director (2 pages) |
15 March 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
15 March 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
15 March 2010 | Termination of appointment of Peter Mclintock as a director (1 page) |
15 March 2010 | Appointment of Lisa Jane Greer as a director (2 pages) |
15 March 2010 | Termination of appointment of Peter Mclintock as a director (1 page) |
15 March 2010 | Appointment of Frank Brownrigg Taylor as a director (2 pages) |
15 March 2010 | Appointment of Lisa Jane Greer as a director (2 pages) |
15 March 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
15 March 2010 | Appointment of Barbara Anne Fenton as a director (2 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 March 2010 | Appointment of Elizabeth Ann Robinson as a director (2 pages) |
15 March 2010 | Registered office address changed from Rutland House 48 Edmund Street Birmingham B3 2JR on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Mr Richard Christopher Reeve as a director (2 pages) |
15 March 2010 | Registered office address changed from Rutland House 48 Edmund Street Birmingham B3 2JR on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 March 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
15 March 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
4 February 2010 | Incorporation (40 pages) |
4 February 2010 | Incorporation (40 pages) |