Hyde
Cheshire
SK14 5PL
Director Name | Mr Peter Ainger |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Howard Michael Eggleston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Colin Edward John Fielding |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Mrs Mary Elizabeth Gibbons |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Stephen Charles Hartley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 2 Mayfield Street Hipperholme Halifax West Yorkshire HX3 8JY |
Director Name | Mr Alan Kenyon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Tahir Bashir Khan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Joseph Alexander Paul Kitchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Trevor John Leech |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kehlstein Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Mr Andrew Simon McAnulty |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Club Secretary |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Darren Andrew Mellor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Director Name | Mr Jonathan Nicholas Manship |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Specialist Record Seller |
Country of Residence | England |
Correspondence Address | 28 Burton Street Melton Mowbray Leicestershire LE13 1AF |
Registered Address | Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £0.5 | Stephen Robert Johnson 99.50% Ordinary A |
---|---|
50 at £0.5 | Alan Kenyon 0.10% Ordinary B |
50 at £0.5 | Andrew Mcanulty 0.10% Ordinary B |
50 at £0.5 | Howard Eggleston 0.10% Ordinary B |
50 at £0.5 | Joseph Kitchen 0.10% Ordinary B |
50 at £0.5 | Peter Ainger 0.10% Ordinary B |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
14 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 September 2020 | Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QX to Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL on 4 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 August 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 November 2017 | Amended accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2017 | Amended accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2017 | Amended accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 November 2017 | Amended accounts for a dormant company made up to 31 August 2013 (2 pages) |
24 November 2017 | Amended accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 November 2017 | Amended accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 May 2016 | Current accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
19 May 2016 | Current accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
26 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 July 2015 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QX on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page) |
23 July 2015 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QX on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Stephen Robert Johnson as a director on 26 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Stephen Robert Johnson as a director on 26 June 2015 (2 pages) |
15 December 2014 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 February 2014 | Termination of appointment of Darren Mellor as a director (1 page) |
27 February 2014 | Termination of appointment of Darren Mellor as a director (1 page) |
20 February 2014 | Termination of appointment of Tahir Khan as a director (1 page) |
20 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
20 February 2014 | Termination of appointment of Colin Fielding as a director (1 page) |
20 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Ainger as a director (1 page) |
20 February 2014 | Termination of appointment of Mary Gibbons as a director (1 page) |
20 February 2014 | Termination of appointment of Joseph Kitchen as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Ainger as a director (1 page) |
20 February 2014 | Termination of appointment of Tahir Khan as a director (1 page) |
20 February 2014 | Termination of appointment of Joseph Kitchen as a director (1 page) |
20 February 2014 | Termination of appointment of Trevor Leech as a director (1 page) |
20 February 2014 | Termination of appointment of Andrew Mcanulty as a director (1 page) |
20 February 2014 | Termination of appointment of Colin Fielding as a director (1 page) |
20 February 2014 | Termination of appointment of Stephen Hartley as a director (1 page) |
20 February 2014 | Termination of appointment of Stephen Hartley as a director (1 page) |
20 February 2014 | Termination of appointment of Andrew Mcanulty as a director (1 page) |
25 November 2013 | Termination of appointment of Howard Eggleston as a director (1 page) |
25 November 2013 | Termination of appointment of Howard Eggleston as a director (1 page) |
24 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 October 2013 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
17 October 2013 | Appointment of Mr Darren Mellor as a director (2 pages) |
17 October 2013 | Appointment of Mr Tahir Khan as a director (2 pages) |
17 October 2013 | Appointment of Mr Trevor John Leech as a director (2 pages) |
17 October 2013 | Appointment of Mr Darren Mellor as a director (2 pages) |
17 October 2013 | Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages) |
17 October 2013 | Appointment of Mr Stephen Charles Hartley as a director (2 pages) |
17 October 2013 | Appointment of Mr Stephen Charles Hartley as a director (2 pages) |
17 October 2013 | Appointment of Mr Trevor John Leech as a director (2 pages) |
17 October 2013 | Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages) |
17 October 2013 | Appointment of Mr Colin Edward John Fielding as a director (2 pages) |
17 October 2013 | Appointment of Mr Tahir Khan as a director (2 pages) |
10 September 2012 | Termination of appointment of Alan Kenyon as a director (1 page) |
10 September 2012 | Termination of appointment of Alan Kenyon as a director (1 page) |
14 August 2012 | Incorporation (35 pages) |
14 August 2012 | Incorporation (35 pages) |