Chester
CH1 3AE
Wales
Director Name | Mr Sean Mellor Hyde |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Secretary Name | Mr Timothy Benjamin Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dentonandhyde.co.uk |
---|---|
Telephone | 01244 344419 |
Telephone region | Chester |
Registered Address | G4 Grosvenor House 104 Watergate Street Chester CH1 2LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£53,787 |
Cash | £17,260 |
Current Liabilities | £93,883 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 17 July 2022 (overdue) |
7 February 2007 | Delivered on: 9 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 December 2020 | Director's details changed for Mr Sean Mellor Hyde on 18 December 2020 (2 pages) |
---|---|
18 December 2020 | Director's details changed for Mr Sean Mellor Hyde on 18 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Sean Mellor Hyde as a person with significant control on 18 December 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Registered office address changed from C/O Christian & Co Ltd 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from C/O Christian & Co Ltd 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 21 October 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from military house 24 castle street chester cheshire CH1 2DS (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from military house 24 castle street chester cheshire CH1 2DS (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from stanhope house, mark rake wirral merseyside CH62 2DN (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from stanhope house, mark rake wirral merseyside CH62 2DN (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
31 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 August 2004 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |