HYDE ROAD TYRES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK8 1DR

Company number 03903554
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 31 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 5 . The most likely internet sites of HYDE ROAD TYRES LIMITED are www.hyderoadtyres.co.uk, and www.hyde-road-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Hyde Road Tyres Limited is a Private Limited Company. The company registration number is 03903554. Hyde Road Tyres Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Hyde Road Tyres Limited is 31 Wilmslow Road Cheadle Cheshire Sk8 1dr. . BENDALL, John Michael is a Secretary of the company. MANNION, Susan is a Director of the company. Secretary MANNION, Dean Patrick has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MANNION, Adam has been resigned. Director MANNION, Dean Patrick has been resigned. Director MANNION, Marcus Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BENDALL, John Michael
Appointed Date: 10 October 2006

Director
MANNION, Susan
Appointed Date: 31 March 2001
75 years old

Resigned Directors

Secretary
MANNION, Dean Patrick
Resigned: 10 October 2006
Appointed Date: 19 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 May 2000
Appointed Date: 10 January 2000

Director
MANNION, Adam
Resigned: 10 October 2006
Appointed Date: 31 March 2001
47 years old

Director
MANNION, Dean Patrick
Resigned: 10 October 2006
Appointed Date: 31 March 2001
51 years old

Director
MANNION, Marcus Thomas
Resigned: 26 August 2005
Appointed Date: 19 May 2000
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 May 2000
Appointed Date: 10 January 2000

Persons With Significant Control

Susan Mannion
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HYDE ROAD TYRES LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5

...
... and 41 more events
12 Jul 2000
New director appointed
12 Jul 2000
New secretary appointed
12 Jul 2000
Director resigned
12 Jul 2000
Secretary resigned
10 Jan 2000
Incorporation

HYDE ROAD TYRES LIMITED Charges

30 July 2001
Mortgage debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…