HURST ADVISORS & ACCOUNTANTS LIMITED
STOCKPORT HURST & COMPANY ACCOUNTANTS LIMITED WASHDALE SERVICES LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1TD

Company number 02577321
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address LANCASHIRE GATE, 21 TIVIOT DALE, STOCKPORT, CHESHIRE, SK1 1TD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 31 March 2016 GBP 726 . The most likely internet sites of HURST ADVISORS & ACCOUNTANTS LIMITED are www.hurstadvisorsaccountants.co.uk, and www.hurst-advisors-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Hurst Advisors Accountants Limited is a Private Limited Company. The company registration number is 02577321. Hurst Advisors Accountants Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Hurst Advisors Accountants Limited is Lancashire Gate 21 Tiviot Dale Stockport Cheshire Sk1 1td. The company`s financial liabilities are £25.08k. It is £20.57k against last year. The cash in hand is £1.62k. It is £-2.54k against last year. And the total assets are £38.64k, which is £-44.39k against last year. MISTRY, Narendra is a Secretary of the company. BARRATT, Peter Nigel is a Director of the company. MISTRY, Narendra is a Director of the company. MURPHY, Rachel is a Director of the company. POTTER, Timothy James is a Director of the company. Secretary SOMONDSON, Paul Robert has been resigned. Secretary STONEFIELD, David Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HURST, Harry Malcolm Guy has been resigned. Director MILNES, Andrew has been resigned. Director SOMONDSON, Paul Robert has been resigned. Director SOMONDSON, Paul Robert has been resigned. Director STONEFIELD, David Anthony has been resigned. Director TYLER, Andrew John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Accounting and auditing activities".


hurst advisors & accountants Key Finiance

LIABILITIES £25.08k
+456%
CASH £1.62k
-61%
TOTAL ASSETS £38.64k
-54%
All Financial Figures

Current Directors

Secretary
MISTRY, Narendra
Appointed Date: 17 October 1996

Director
BARRATT, Peter Nigel
Appointed Date: 17 October 2011
63 years old

Director
MISTRY, Narendra
Appointed Date: 17 October 2011
61 years old

Director
MURPHY, Rachel
Appointed Date: 17 October 2011
60 years old

Director
POTTER, Timothy James
Appointed Date: 13 March 2009
57 years old

Resigned Directors

Secretary
SOMONDSON, Paul Robert
Resigned: 18 June 1992

Secretary
STONEFIELD, David Anthony
Resigned: 17 October 1996
Appointed Date: 18 June 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1991
Appointed Date: 28 January 1991

Director
HURST, Harry Malcolm Guy
Resigned: 13 March 2009
Appointed Date: 27 March 1991
75 years old

Director
MILNES, Andrew
Resigned: 31 March 2016
Appointed Date: 17 October 2011
62 years old

Director
SOMONDSON, Paul Robert
Resigned: 18 June 1992
Appointed Date: 27 March 1991
71 years old

Director
SOMONDSON, Paul Robert
Resigned: 18 June 1992
71 years old

Director
STONEFIELD, David Anthony
Resigned: 17 October 1996
68 years old

Director
TYLER, Andrew John
Resigned: 31 March 2002
Appointed Date: 27 March 1991
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 March 1991
Appointed Date: 28 January 1991

Persons With Significant Control

Mr Timothy Potter
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Narendra Mistry
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HURST ADVISORS & ACCOUNTANTS LIMITED Events

23 Jan 2017
Confirmation statement made on 16 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 726

17 May 2016
Purchase of own shares.
04 May 2016
Termination of appointment of Andrew Milnes as a director on 31 March 2016
...
... and 81 more events
16 Apr 1991
New director appointed

16 Apr 1991
Director resigned;new director appointed

16 Apr 1991
Secretary resigned;new secretary appointed

16 Apr 1991
Registered office changed on 16/04/91 from: temple house 20 holywell row london EC2A 4JB

28 Jan 1991
Incorporation

HURST ADVISORS & ACCOUNTANTS LIMITED Charges

25 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…