Hady
Chesterfield
Derbyshire
S41 0EA
Secretary Name | Michelle Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2001(4 years after company formation) |
Appointment Duration | 19 years, 8 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | 102 Hady Crescent Hady Chesterfield Derbyshire S41 0EA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Helen Jean Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2001) |
Role | Company Director |
Correspondence Address | 135 Starkholmes Road Starkholmes Matlock Derbyshire DE4 5JA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Torevell Dent Hope Park Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
1 at £1 | Michael J. Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,398 |
Current Liabilities | £14,114 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
---|---|
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Registered office address changed from C/O Torevell Dent 153 Sundridge Road Bradford West Yorkshire BD1 2PA to C/O Torevell Dent Hope Park Bradford West Yorkshire BD5 8HH on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from C/O Torevell Dent 153 Sundridge Road Bradford West Yorkshire BD1 2PA to C/O Torevell Dent Hope Park Bradford West Yorkshire BD5 8HH on 13 May 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 May 2010 | Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Michael John James Gilbert on 8 May 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
15 May 2003 | Return made up to 09/05/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members
|
21 May 2002 | Return made up to 09/05/02; full list of members
|
18 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members
|
24 May 2001 | Return made up to 09/05/01; full list of members
|
24 May 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 November 1999 | Return made up to 09/05/98; full list of members (5 pages) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 6 burnsall mews silsden keighley west yorkshire BD20 9NY (1 page) |
26 November 1999 | Return made up to 09/05/99; no change of members (4 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 6 burnsall mews silsden keighley west yorkshire BD20 9NY (1 page) |
26 November 1999 | Return made up to 09/05/98; full list of members (5 pages) |
26 November 1999 | Secretary's particulars changed (1 page) |
26 November 1999 | Return made up to 09/05/99; no change of members (4 pages) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Secretary's particulars changed (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (6 pages) |
2 June 1997 | Memorandum and Articles of Association (6 pages) |
9 May 1997 | Incorporation (16 pages) |
9 May 1997 | Incorporation (16 pages) |