Union Street
Macclesfield
Cheshire
SK11 6QG
Director Name | Mrs Gayle Hilton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(59 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 July 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 36 Acresfield Astley Tyldesley Manchester M29 7NL |
Director Name | Mr Jack Hilton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(59 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Acresfield Tyldesley Manchester Lancashire M29 7NL |
Secretary Name | Mr Jack Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(59 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Acresfield Tyldesley Manchester Lancashire M29 7NL |
Director Name | Mr Keith Styles |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(83 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Joanne Naughton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Secretary Name | Joanne Naughton |
---|---|
Status | Resigned |
Appointed | 01 July 2014(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | Joanne Naughton 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
18 December 1979 | Delivered on: 3 January 1980 Satisfied on: 27 July 1988 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from jack hilton industrial investments limited to the bank. Particulars: 3162 sq. Yds of f/h land & building on it, in worsley rd. Winton, salford, greater-manchester, with fixed & movable plant, machinery & fixtures, implements & utensils. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Fully Satisfied |
---|---|
18 December 1979 | Delivered on: 3 January 1980 Satisfied on: 27 July 1988 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from jack hilton industrial investments limited to the bank. Particulars: F/H land with buildings, in worsley road. Winton, salford greater manchester with all fixtures, fixed & movable plant machinery & utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Antony Jon Hilton as a person with significant control on 3 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Antony Jon Hilton as a person with significant control on 3 October 2017 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 October 2016 | Appointment of Mr Antony Jon Hilton as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Joanne Naughton as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Joanne Naughton as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Joanne Naughton as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Antony Jon Hilton as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Joanne Naughton as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 November 2014 | Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page) |
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 July 2014 | Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages) |
1 July 2014 | Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages) |
1 July 2014 | Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members
|
18 February 1998 | Return made up to 31/01/98; no change of members
|
29 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 93 worsley road winton eccles manchester M30 8PJ (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 93 worsley road winton eccles manchester M30 8PJ (1 page) |
27 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 November 1995 | Return made up to 31/01/95; no change of members (4 pages) |
16 November 1995 | Return made up to 31/01/95; no change of members (4 pages) |