Hyde
Cheshire
SK14 1ND
Director Name | Andrea Gilliatt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Musician |
Correspondence Address | 641 Wilmslow Road Didsbury Manchester Lancashire M20 6BA |
Director Name | Thomas Jordan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 August 1992) |
Role | Building Services Technician |
Correspondence Address | 641 Wilmslow Road Didsbury Manchester Lancashire M20 6BA |
Secretary Name | Philip Alan Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 4 Birklea House 641 Wilmslow Road Didsbury Manchester M20 6BA |
Director Name | Paula Milburn |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1994) |
Role | Solicitor |
Correspondence Address | Flat 5 639 Wilmslow Road Road Didsbury Manchester M20 6BA |
Director Name | Jane Gwyneth Land |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1994) |
Role | Student |
Correspondence Address | Flat 6 639 Wilmslow Road Didsbury Manchester M20 6BA |
Director Name | Philip Alan Cawley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1999) |
Role | Photographer |
Correspondence Address | 4 Birklea House 641 Wilmslow Road Didsbury Manchester M20 6BA |
Secretary Name | Paula Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1996) |
Role | Solicitor |
Correspondence Address | Flat 5 639 Wilmslow Road Road Didsbury Manchester M20 6BA |
Director Name | Geoffrey Alan Park |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 August 2004) |
Role | Civil Servant |
Correspondence Address | Flat 1 641 Wilmslow Road Didsbury Manchester M20 6BA |
Director Name | Kevin Terence Michael Dennison |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1999) |
Role | Sales Manager |
Correspondence Address | Flat 2 639 Wilmslow Road Didsbury Manchester M20 0BA |
Secretary Name | Fiona Hanratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Birklea House 639 Wilmslow Road Manchester M20 6BA |
Secretary Name | Steven Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat 4 641 Wilmslow Road, Didsbury Manchester M20 6BA |
Director Name | Richard Holland |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2005) |
Role | Rec |
Correspondence Address | Flat 1 639 Wilmslow Road Didsbury Manchester Greater Manchester M20 6BA |
Director Name | Jamie Jonathan Haynes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2004) |
Role | Professional Cricketer |
Correspondence Address | Flat 5 639 Wilmslow Road Didsbury Manchester M20 6BA |
Director Name | Fiona Margaret Luckraft |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2006) |
Role | Technical Engineer |
Correspondence Address | Flat 6 639 Wilmslow Road Didsbury Manchester M20 6BA |
Director Name | David Maxwell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2006) |
Role | Solicitor |
Correspondence Address | Flat 4 639 Wilmslow Road Manchester Lancashire M20 6BA |
Director Name | Christina Cavender |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2006) |
Role | Field Sales |
Correspondence Address | Flat 2 641 Wilmslow Road Didsbury Manchester Lancashire M20 6BA |
Director Name | Paula Hearn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2007) |
Role | IT |
Correspondence Address | Flat 6 639 Wilmslow Road Didsbury Manchester M20 6BA |
Secretary Name | Anne Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Flat 3 639 Wilmslow Road Manchester M20 6BA |
Director Name | Sarah Elizabeth Hall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 January 2008) |
Role | Solicitor |
Correspondence Address | Flat 4 Birklea House 639 Wilmslow Road Manchester Lancashire M20 6BA |
Director Name | Diana Freiria-Barreiro |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2008(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 September 2019) |
Role | Veterinarian |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Director Name | James Henry Weatherall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2016) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Director Name | Mr James Patrick McGing |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Catherine Steele 8.33% Ordinary |
---|---|
1 at £1 | Diana Freiria Barreiro 8.33% Ordinary |
1 at £1 | Dion Leonard 8.33% Ordinary |
1 at £1 | Hamid Reza Hassan Zadeh 8.33% Ordinary |
1 at £1 | James Weatherall 8.33% Ordinary |
1 at £1 | Juan Lopez & Encarnacion Munoz 8.33% Ordinary |
1 at £1 | Patricia McDonald 8.33% Ordinary |
1 at £1 | Samantha Hamer 8.33% Ordinary |
1 at £1 | Urun Kilic 8.33% Ordinary |
3 at £1 | Mr J.p. Mcging 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110 |
Cash | £798 |
Current Liabilities | £1,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
1 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
19 December 2022 | Appointment of That Property Ltd as a secretary on 16 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 19 December 2022 (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 November 2020 | Termination of appointment of James Patrick Mcging as a director on 31 October 2020 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
25 September 2019 | Cessation of Diana Freiria Barreiro as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Diana Freiria-Barreiro as a director on 25 September 2019 (1 page) |
25 September 2019 | Notification of a person with significant control statement (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of James Henry Weatherall as a director on 30 May 2016 (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of James Henry Weatherall as a director on 30 May 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Diana Freiria-Barreiro on 1 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Anne Geddes as a secretary (1 page) |
14 January 2013 | Termination of appointment of Anne Geddes as a secretary (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Appointment of James Henry Weatherall as a director (2 pages) |
4 November 2011 | Appointment of Samantha Jane Hamer as a director (2 pages) |
4 November 2011 | Appointment of James Henry Weatherall as a director (2 pages) |
4 November 2011 | Appointment of Samantha Jane Hamer as a director (2 pages) |
24 October 2011 | Appointment of Mr James Patrick Mcging as a director (2 pages) |
24 October 2011 | Appointment of Mr James Patrick Mcging as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Director's details changed for Diana Freiria-Barreiro on 13 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Diana Freiria-Barreiro on 13 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 639-641 wilmslow road didsbury manchester M20 6BA (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 639-641 wilmslow road didsbury manchester M20 6BA (1 page) |
9 June 2008 | Return made up to 13/01/08; full list of members (9 pages) |
9 June 2008 | Appointment terminated secretary steven oliver (1 page) |
9 June 2008 | Return made up to 13/01/08; full list of members (9 pages) |
9 June 2008 | Appointment terminated secretary steven oliver (1 page) |
16 April 2008 | Director appointed diana freiria-barreiro (2 pages) |
16 April 2008 | Director appointed diana freiria-barreiro (2 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
9 March 2007 | Return made up to 13/01/07; full list of members (11 pages) |
9 March 2007 | Return made up to 13/01/07; full list of members (11 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Director resigned (2 pages) |
12 October 2006 | Director resigned (2 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
19 January 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 13/01/05; full list of members
|
18 February 2005 | Return made up to 13/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 13/01/04; full list of members (12 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (12 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (12 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (12 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 13/01/02; full list of members
|
17 January 2002 | Return made up to 13/01/02; full list of members
|
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (10 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2000 | Return made up to 13/01/00; full list of members (9 pages) |
11 January 2000 | Return made up to 13/01/00; full list of members (9 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
8 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 February 1999 | Return made up to 13/01/99; full list of members
|
5 February 1999 | Return made up to 13/01/99; full list of members
|
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Return made up to 13/01/97; no change of members (6 pages) |
2 February 1997 | Return made up to 13/01/97; no change of members (6 pages) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 February 1996 | Return made up to 13/01/96; full list of members
|
14 February 1996 | Return made up to 13/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 May 1981 | Incorporation (18 pages) |
18 May 1981 | Incorporation (18 pages) |