Hyde
Cheshire
SK14 4TU
Director Name | Mr Luke Masterton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148a High Street Banstead SM7 2NZ |
Secretary Name | Mr Stephen Raper |
---|---|
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Admiral Way Hyde SK14 4TU |
Director Name | Ashlie-An Raper |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Admiral Way Hyde Cheshire SK14 4TU |
Registered Address | 16 Admiral Way Hyde Cheshire SK14 4TU |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £34,822 |
Gross Profit | -£13,664 |
Net Worth | -£17,914 |
Cash | £549 |
Current Liabilities | £18,463 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 13 January 2021 (overdue) |
26 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 May 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
25 May 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Appointment of Mr Adrew Jackson as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Adrew Jackson as a director on 1 July 2016 (2 pages) |
31 March 2016 | Termination of appointment of Ashlie-an Raper as a director on 1 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Ashlie-an Raper as a director on 1 January 2016 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
20 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 December 2012 | Appointment of Ashlie-an Raper as a director (3 pages) |
5 December 2012 | Appointment of Ashlie-an Raper as a director (3 pages) |
12 November 2012 | Registered office address changed from 148a Banstead High Street Banstead Surrey SM7 2NZ England on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from 148a Banstead High Street Banstead Surrey SM7 2NZ England on 12 November 2012 (2 pages) |
25 October 2012 | Termination of appointment of Luke Masterton as a director (2 pages) |
25 October 2012 | Termination of appointment of Luke Masterton as a director (2 pages) |
12 September 2012 | Incorporation (25 pages) |
12 September 2012 | Incorporation (25 pages) |