Hyde
Cheshire
SK14 1ND
Director Name | Sharon Maginn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Director Name | Rebecca Beech |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2021) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leech Brook Avenue Audenshaw Manchester M34 5JT |
Telephone | 0161 3669100 |
---|---|
Telephone region | Manchester |
Registered Address | 77 Market Street Hyde Cheshire SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
10 at £1 | David Timothy Maginn 50.00% Ordinary |
---|---|
10 at £1 | Sharon Maginn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,067 |
Cash | £943 |
Current Liabilities | £32,528 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (1 page) |
26 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Rebecca Maginn on 8 February 2019 (2 pages) |
20 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
15 November 2016 | Appointment of Rebecca Maginn as a director on 1 November 2016 (3 pages) |
15 November 2016 | Appointment of Rebecca Maginn as a director on 1 November 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 July 2015 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 77 Market Street Hyde Cheshire SK14 1HL on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Incorporation (35 pages) |
11 April 2011 | Incorporation (35 pages) |