Hyde
Cheshire
SK14 1AH
Director Name | Sharon Jane Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mark Holt 50.00% Ordinary A |
---|---|
1 at £1 | Sharon Hart 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,546 |
Current Liabilities | £370,556 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2014 | Delivered on: 1 July 2014 Persons entitled: Seng Sew Lek Classification: A registered charge Particulars: 18 wesley street oswaldtwistle accrington. Outstanding |
---|---|
27 May 2014 | Delivered on: 10 June 2014 Persons entitled: Deepak Shivankar Classification: A registered charge Particulars: 123 high street goldthorpe rotherham. Outstanding |
20 April 2014 | Delivered on: 26 April 2014 Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited Classification: A registered charge Particulars: Apartment 12. the study. Pendleton way. Salford. Manchester. Outstanding |
20 April 2014 | Delivered on: 26 April 2014 Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited Classification: A registered charge Particulars: Apartment 2. the study. Pendleton way. Salford. Manchester. Outstanding |
20 April 2014 | Delivered on: 26 April 2014 Persons entitled: Raj Bhatia and Louise Merlin of J10 Projects Limited Classification: A registered charge Particulars: 23 plodder lane. Bolton. Outstanding |
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: Melles Construction Limited Classification: A registered charge Particulars: 37 westwood lane wigan. Outstanding |
11 October 2013 | Delivered on: 31 October 2013 Persons entitled: Marwan Abdo Classification: A registered charge Particulars: 4 wilfred street accrington. Notification of addition to or amendment of charge. Outstanding |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
4 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
4 February 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
1 July 2014 | Registration of charge 077008630007 (7 pages) |
1 July 2014 | Registration of charge 077008630007 (7 pages) |
10 June 2014 | Registration of charge 077008630006 (8 pages) |
10 June 2014 | Registration of charge 077008630006 (8 pages) |
26 April 2014 | Registration of charge 077008630004 (8 pages) |
26 April 2014 | Registration of charge 077008630005 (8 pages) |
26 April 2014 | Registration of charge 077008630003 (8 pages) |
26 April 2014 | Registration of charge 077008630003 (8 pages) |
26 April 2014 | Registration of charge 077008630005 (8 pages) |
26 April 2014 | Registration of charge 077008630004 (8 pages) |
3 April 2014 | Registration of charge 077008630002 (8 pages) |
3 April 2014 | Registration of charge 077008630002 (8 pages) |
31 October 2013 | Registration of charge 077008630001
|
31 October 2013 | Registration of charge 077008630001
|
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 April 2013 | Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Sharon Hart as a director (1 page) |
11 April 2013 | Termination of appointment of Sharon Hart as a director (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 26 August 2011 (2 pages) |
11 July 2011 | Incorporation (22 pages) |
11 July 2011 | Incorporation (22 pages) |