Manchester
M2 3HZ
Director Name | Mrs Sandra Jayne Dyson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princes Square Harrogate North Yorkshire HG1 1ND |
Website | hometechelectrics.com |
---|---|
Email address | [email protected] |
Telephone | 01423 546641 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | International House Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John Dyson 50.00% Ordinary A |
---|---|
1 at £1 | Sandra Dyson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,345 |
Cash | £11,811 |
Current Liabilities | £10,137 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2020 | Application to strike the company off the register (3 pages) |
22 February 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
8 August 2019 | Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to International House Mosley Street Manchester M2 3HZ on 8 August 2019 (1 page) |
18 March 2019 | Registered office address changed from 1 Princes Square Harrogate North Yorkshire HG1 1nd to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 18 March 2019 (1 page) |
2 August 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
22 June 2018 | Termination of appointment of Sandra Jayne Dyson as a director on 6 June 2018 (1 page) |
22 June 2018 | Cessation of Sandra Jayne Dyson as a person with significant control on 6 June 2018 (1 page) |
22 June 2018 | Change of details for Mr John Alaric Dyson as a person with significant control on 6 June 2018 (2 pages) |
10 May 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
29 January 2018 | Resolutions
|
24 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 July 2014 | Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mrs Sandra Jayne Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr John Alaric Dyson on 7 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 June 2014 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate N Yorks HG2 8BP England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate N Yorks HG2 8BP England on 19 June 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mrs Sandra Jayne Dyson on 13 March 2011 (2 pages) |
13 July 2011 | Director's details changed for Mrs Sandra Jayne Dyson on 13 March 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr John Alaric Dyson on 13 March 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr John Alaric Dyson on 13 March 2011 (2 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|