Hyde
Cheshire
SK14 5HS
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 May 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Clovelly No 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | Gary Terence Greenway |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | Riverside Cottage Moorland Somerset TA7 0AX |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2009(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | John Robert Winch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage The Street Great Bradley Newmarket Suffolk CB8 9LH |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
3 at £1 | June Charlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,017,606 |
Cash | £3 |
Current Liabilities | £16,293 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Satisfaction of charge 2 in full (4 pages) |
4 September 2014 | Satisfaction of charge 1 in full (4 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 May 2013 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 28 May 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Termination of appointment of John Winch as a director (2 pages) |
20 July 2012 | Appointment of Mr Rex Charlton as a director (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Appointment of Rex Charlton as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Rex Charlton as a director (1 page) |
26 April 2011 | Appointment of John Robert Winch as a director (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Appointment of Mr Rex Charlton as a director (2 pages) |
23 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Appointment terminated director rex charlton (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2009 | Appointment terminate, director nigel gauchan knight logged form (1 page) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
23 July 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Appointment terminated director gary greenway (1 page) |
17 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 June 2007 | Ad 21/05/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
20 June 2006 | Company name changed mm&s (5064) LIMITED\certificate issued on 20/06/06 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (4 pages) |
19 December 2005 | Incorporation (14 pages) |