Hyde
Cheshire
SK14 1ND
Director Name | Mr Richard David Shiels |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Website | www.strikeright.co.uk |
---|---|
Telephone | 0161 3385044 |
Telephone region | Manchester |
Registered Address | 20 York Road Gee Cross Hyde Cheshire SK14 5JH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
100 at £1 | Michael Roy Naughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,139 |
Cash | £986 |
Current Liabilities | £10,819 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 20 York Road Gee Cross Hyde Cheshire SK14 5JH on 13 May 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 October 2014 | Termination of appointment of Richard David Shiels as a director on 27 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Richard David Shiels as a director on 27 October 2014 (1 page) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 May 2013 | Incorporation (36 pages) |
9 May 2013 | Incorporation (36 pages) |