Hyde
SK14 4QG
Director Name | Ms Victoria Louise Walton |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Captain Clarke Road Hyde SK14 4QG |
Director Name | Mrs Jill Fairclough |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(10 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Captain Clarke Road Hyde SK14 4QG |
Director Name | Andrew Walton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Osprey Close Dukinfield SK16 5QE |
Director Name | Mrs Gillian Farrimond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Tudor Industrial Estate Dukinfield SK16 4RN |
Secretary Name | Gillian Farrimond |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dorset Road Manchester M35 0NG |
Registered Address | Unit 1 Captain Clarke Road Hyde SK14 4QG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Walton 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 January 2019 | Registered office address changed from Tudor House Tudor Industrial Estate Dukinfield SK16 4RN to Unit 1 Kingston Mills Manchester Road Hyde SK14 2BZ on 10 January 2019 (1 page) |
9 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page) |
17 May 2018 | Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 February 2018 | Appointment of Miss Victoria Louise Walton as a director on 1 January 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Gillian Farrimond as a director on 29 July 2013 (2 pages) |
4 August 2014 | Termination of appointment of Andrew Walton as a director on 29 July 2013 (1 page) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Andrew Walton as a director on 29 July 2013 (1 page) |
4 August 2014 | Termination of appointment of Gillian Farrimond as a secretary on 1 July 2014 (1 page) |
4 August 2014 | Appointment of Mrs Gillian Farrimond as a director on 29 July 2013 (2 pages) |
4 August 2014 | Director's details changed for Andrew Michael Walton on 1 July 2014 (2 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|