Hyde
Cheshire
SK14 1AG
Director Name | Barbara Joan Lowndes |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Corporation Street Hyde Cheshire SK14 1AG |
Director Name | Vivienne Redfern |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/7 Corporation Street Hyde Cheshire SK14 1AG |
Director Name | Rev Joanna Caroline Parker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 June 2017) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | The Vicarage 85 Edna Street Hyde Cheshire SK14 1DR |
Director Name | Mr Peter Ian Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 June 2017) |
Role | Director Of A Charity |
Country of Residence | England |
Correspondence Address | 5/7 Corporation Street Hyde Cheshire SK14 1AG |
Director Name | Karen Elizabeth Birch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon House 80 Edna Street Hyde Cheshire SK14 1DR |
Director Name | Catherine Hollindrake |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon House 80 Edna Street Hyde Cheshire SK14 1DR |
Director Name | Susan Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon House 80 Edna Street Hyde Cheshire SK14 1DR |
Director Name | Ruth Welsh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vernon House 80 Edna Street Hyde Cheshire SK14 1DR |
Registered Address | 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £246,244 |
Net Worth | £174,240 |
Cash | £187,028 |
Current Liabilities | £30,427 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 9 March 2016 no member list (6 pages) |
16 March 2016 | Annual return made up to 9 March 2016 no member list (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
10 April 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
10 April 2015 | Annual return made up to 9 March 2015 no member list (6 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Director's details changed for Sandra Daley on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages) |
6 May 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
6 May 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
6 May 2014 | Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Sandra Daley on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Sandra Daley on 1 April 2013 (2 pages) |
6 May 2014 | Director's details changed for Vivienne Redfern on 1 April 2013 (2 pages) |
6 May 2014 | Annual return made up to 9 March 2014 no member list (6 pages) |
6 May 2014 | Director's details changed for Barbara Joan Lowndes on 1 April 2013 (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
25 April 2013 | Registered office address changed from Vernon House 80 Edna Street Hyde Cheshire SK14 1DR on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
25 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
25 April 2013 | Registered office address changed from Vernon House 80 Edna Street Hyde Cheshire SK14 1DR on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 9 March 2013 no member list (6 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 September 2012 | Appointment of Mr Peter Ian Young as a director (2 pages) |
27 September 2012 | Appointment of Mr Peter Ian Young as a director (2 pages) |
2 May 2012 | Appointment of Reverand Joanna Parker as a director (2 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
2 May 2012 | Appointment of Reverand Joanna Parker as a director (2 pages) |
2 May 2012 | Annual return made up to 9 March 2012 no member list (4 pages) |
7 February 2012 | Termination of appointment of Catherine Hollindrake as a director (1 page) |
7 February 2012 | Termination of appointment of Catherine Hollindrake as a director (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
22 March 2011 | Termination of appointment of Ruth Welsh as a director (1 page) |
22 March 2011 | Termination of appointment of Karen Birch as a director (1 page) |
22 March 2011 | Termination of appointment of Susan Hughes as a director (1 page) |
22 March 2011 | Termination of appointment of Karen Birch as a director (1 page) |
22 March 2011 | Termination of appointment of Ruth Welsh as a director (1 page) |
22 March 2011 | Termination of appointment of Susan Hughes as a director (1 page) |
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Memorandum and Articles of Association (17 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of company's objects (2 pages) |
8 March 2011 | Memorandum and Articles of Association (17 pages) |
8 March 2011 | Resolutions
|
9 March 2010 | Incorporation (39 pages) |
9 March 2010 | Incorporation (39 pages) |