Hyde
SK14 1HL
Director Name | Mr Duncan Stewart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rhodes Top Padfield SK13 1GE |
Secretary Name | Mr Duncan Stewart |
---|---|
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rhodes Top Padfield SK13 1GE |
Registered Address | 97 Market Street Market Street Hyde SK14 1HL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 2 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2021 (overdue) |
15 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
16 October 2020 | Registered office address changed from 22 Lloyd Street Manchester M2 5WA England to 97 Market Street Market Street Hyde SK14 1HL on 16 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
28 September 2020 | Second filing of a statement of capital following an allotment of shares on 1 September 2020
|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
2 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
2 September 2020 | Notification of Lisa Jane Derrick as a person with significant control on 1 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of Duncan Stewart as a director on 27 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Duncan Stewart as a secretary on 27 August 2020 (1 page) |
27 August 2020 | Cessation of Duncan Stewart as a person with significant control on 27 August 2020 (1 page) |
26 August 2020 | Appointment of Ms Lisa Jane Derrick as a director on 26 August 2020 (2 pages) |
20 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 April 2019 | Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to 22 Lloyd Street Manchester M2 5WA on 4 April 2019 (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|