Hyde
Cheshire
SK14 1AH
Director Name | Mr Gordon Hill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Sports Events, Education And Training |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr David Anthony Kennedy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manswood Drive Cheetham Hill Manchester M8 0PZ |
Registered Address | Woodhead House Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
50 at £1 | David Anthony Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Paul Osula 50.00% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Termination of appointment of David Anthony Kennedy as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of David Anthony Kennedy as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of David Anthony Kennedy as a director on 2 July 2015 (1 page) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 October 2014 | Registered office address changed from C/O Huris Solutions Ltd 3000 Aviator Way Manchester M22 5TG to Woodhead House Market Street Hyde Cheshire SK14 1AH on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O Huris Solutions Ltd 3000 Aviator Way Manchester M22 5TG to Woodhead House Market Street Hyde Cheshire SK14 1AH on 30 October 2014 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
3 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 June 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 May 2013 | Termination of appointment of Gordon Hill as a director (1 page) |
9 May 2013 | Appointment of David Anthony Kennedy as a director (3 pages) |
9 May 2013 | Termination of appointment of Gordon Hill as a director (1 page) |
9 May 2013 | Appointment of David Anthony Kennedy as a director (3 pages) |
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|