Hyde
SK14 4EH
Director Name | Miss Lynsey Handley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
Website | bluewater-plumbers.co.uk |
---|
Registered Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Justin Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Lynsey Handley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,539 |
Cash | £21,241 |
Current Liabilities | £39,629 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2020 | Delivered on: 31 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Removal of liquidator by creditors (3 pages) |
11 February 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 October 2021 | Appointment of a voluntary liquidator (3 pages) |
20 October 2021 | Statement of affairs (7 pages) |
20 October 2021 | Resolutions
|
29 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
31 July 2020 | Registration of charge 085071880001, created on 28 July 2020 (24 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
12 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 July 2016 | Termination of appointment of Lynsey Handley as a director on 5 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Lynsey Handley as a director on 5 July 2016 (1 page) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 April 2014 | Director's details changed for Justin Gibbs on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Justin Gibbs on 25 April 2014 (2 pages) |
10 October 2013 | Appointment of Justin Gibbs as a director (3 pages) |
10 October 2013 | Appointment of Justin Gibbs as a director (3 pages) |
29 April 2013 | Incorporation (24 pages) |
29 April 2013 | Incorporation (24 pages) |