BENJAMIN ARMITAGE (HYDE) LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN ARMITAGE (HYDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00512794

Incorporation date

30/10/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1952)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a members' voluntary winding up
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon19/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon08/05/2025
Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-08
dot icon09/11/2024
Declaration of solvency
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Registered office address changed from Manor House 35 st. Thomas's Road Chorley PR7 1HP England to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-10-31
dot icon21/10/2024
Registered office address changed from 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 2024-10-21
dot icon11/10/2024
Satisfaction of charge 29 in full
dot icon11/10/2024
Satisfaction of charge 31 in full
dot icon11/10/2024
Satisfaction of charge 005127940034 in full
dot icon02/10/2024
Previous accounting period shortened from 2024-11-30 to 2024-09-30
dot icon24/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/07/2022
Appointment of Mrs Andrea Sarah Armitage as a director on 2022-04-01
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Notification of Andrea Sarah Armitage as a person with significant control on 2021-12-01
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon23/11/2019
Satisfaction of charge 30 in full
dot icon24/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/05/2016
Registration of charge 005127940034, created on 2016-05-12
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/02/2016
Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ on 2016-02-29
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon28/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon27/04/2015
Resolutions
dot icon19/05/2014
Satisfaction of charge 9 in full
dot icon16/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/05/2014
Satisfaction of charge 32 in full
dot icon02/05/2014
Satisfaction of charge 22 in full
dot icon22/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Appointment of Andrea Sarah Armitage as a secretary
dot icon28/10/2011
Termination of appointment of David Richards as a secretary
dot icon21/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon30/03/2010
Resolutions
dot icon16/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/05/2009
Gbp ic 2626/1659\23/04/09\gbp sr 967@1=967\
dot icon27/04/2009
Return made up to 12/04/09; no change of members
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 32
dot icon06/05/2008
Return made up to 16/04/08; no change of members
dot icon30/04/2008
Accounts for a small company made up to 2007-11-30
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 31
dot icon02/11/2007
Registered office changed on 02/11/07 from: 238 stockport road gee cross hyde SK14 5RG
dot icon16/10/2007
Accounts for a small company made up to 2006-11-30
dot icon14/07/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 16/04/07; full list of members
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
£ ic 3593/2626 24/04/06 £ sr 967@1=967
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/03/2006
Director resigned
dot icon12/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 14/04/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 22/04/04; full list of members
dot icon11/03/2004
Accounts for a medium company made up to 2003-11-30
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon20/08/2003
S-div 30/07/03
dot icon14/08/2003
Memorandum and Articles of Association
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Memorandum and Articles of Association
dot icon07/08/2003
£ ic 9900/3593 14/07/03 £ sr 6307@1=6307
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Secretary resigned
dot icon24/07/2003
New director appointed
dot icon14/05/2003
Accounts for a small company made up to 2002-11-30
dot icon14/05/2003
Return made up to 22/04/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon04/12/2002
Accounts for a small company made up to 2001-11-30
dot icon14/11/2002
New secretary appointed
dot icon31/10/2002
Director resigned
dot icon15/05/2002
Return made up to 22/04/02; full list of members
dot icon09/05/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon14/09/2001
Resolutions
dot icon27/06/2001
Return made up to 22/04/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-11-30
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Director resigned
dot icon22/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon15/08/2000
Accounts for a small company made up to 1999-11-30
dot icon03/05/2000
Return made up to 22/04/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-11-30
dot icon26/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Return made up to 22/04/99; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1997-11-30
dot icon31/05/1998
Return made up to 22/04/98; full list of members
dot icon17/01/1998
Particulars of mortgage/charge
dot icon14/05/1997
Return made up to 22/04/97; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-11-30
dot icon27/11/1996
Accounting reference date extended from 31/05/96 to 30/11/96
dot icon24/04/1996
Return made up to 22/04/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-05-31
dot icon13/01/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon13/01/1996
Particulars of mortgage/charge
dot icon12/04/1995
Return made up to 22/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-05-31
dot icon07/09/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon27/04/1994
Auditor's resignation
dot icon19/04/1994
Return made up to 22/04/94; full list of members
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon14/01/1994
Particulars of mortgage/charge
dot icon27/04/1993
Return made up to 22/04/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Return made up to 22/04/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-05-31
dot icon23/01/1992
Full accounts made up to 1990-05-31
dot icon30/04/1991
Return made up to 22/04/91; no change of members
dot icon24/04/1991
Director's particulars changed
dot icon03/04/1991
Full accounts made up to 1990-05-31
dot icon14/08/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Return made up to 10/05/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-05-31
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Full accounts made up to 1988-05-31
dot icon26/04/1989
Return made up to 14/04/89; full list of members
dot icon13/04/1989
Particulars of mortgage/charge
dot icon14/09/1988
Particulars of mortgage/charge
dot icon27/04/1988
Return made up to 18/04/88; full list of members
dot icon25/04/1988
Director resigned
dot icon17/02/1988
Declaration of satisfaction of mortgage/charge
dot icon18/01/1988
Full accounts made up to 1987-05-31
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon12/03/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Particulars of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon31/05/1986
Full accounts made up to 1986-05-31
dot icon05/07/1984
Accounts made up to 1983-05-31
dot icon08/10/1983
Accounts made up to 1982-05-31
dot icon30/10/1952
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.85M
-
0.00
2.24M
-
2022
24
2.42M
-
0.00
1.87M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Andrea Sarah
Director
01/04/2022 - Present
3
Armitage, Benjamin Daniel
Director
03/07/2003 - Present
4
Armitage, Benjamin Daniel
Director
11/09/2000 - 28/10/2002
4
Whittle, Justin Howard
Director
18/09/2000 - 15/04/2002
1
Armitage, Gerald Marsh
Secretary
31/07/1992 - 05/11/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENJAMIN ARMITAGE (HYDE) LIMITED

BENJAMIN ARMITAGE (HYDE) LIMITED is an(a) Dissolved company incorporated on 30/10/1952 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENJAMIN ARMITAGE (HYDE) LIMITED?

toggle

BENJAMIN ARMITAGE (HYDE) LIMITED is currently Dissolved. It was registered on 30/10/1952 and dissolved on 13/04/2026.

Where is BENJAMIN ARMITAGE (HYDE) LIMITED located?

toggle

BENJAMIN ARMITAGE (HYDE) LIMITED is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does BENJAMIN ARMITAGE (HYDE) LIMITED do?

toggle

BENJAMIN ARMITAGE (HYDE) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BENJAMIN ARMITAGE (HYDE) LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.