Company NameHinchliffe Medical Limited
Company StatusConverted / Closed
Company Number01654194
CategoryConverted / Closed
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)
Previous NamesM.L.Littlewood Limited and M.J. Littlewood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMichael John Littlewood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RolePharmacist
Correspondence AddressRyefields Farm
Brownhill Lane, Uppermill
Oldham
Lancashire
OL3 6BZ
Secretary NameGeorge Kershaw Littlewood
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address57 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DR
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 January 2006)
RolePharmacist
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1998)
RoleChartered Accountant
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(24 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Aml Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

2 October 1996Delivered on: 11 October 1996
Satisfied on: 9 February 2016
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and pharmacy at mellor street lees oldham in the county of greater manchester.
Fully Satisfied

Filing History

28 July 2016Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 102
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 102
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
5 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 December 2012 (1 page)
7 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 December 2012 (1 page)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
10 December 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 24/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
14 November 2006Return made up to 25/10/06; full list of members (2 pages)
14 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
1 December 2005Return made up to 25/10/05; full list of members (7 pages)
1 December 2005Return made up to 25/10/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
19 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
23 November 2000Return made up to 25/10/00; full list of members (7 pages)
23 November 2000Return made up to 25/10/00; full list of members (7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
24 November 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (8 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (8 pages)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Full accounts made up to 24 January 1998 (12 pages)
16 March 1999Full accounts made up to 24 January 1998 (12 pages)
24 April 1998Company name changed M.J. littlewood LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed M.J. littlewood LIMITED\certificate issued on 27/04/98 (2 pages)
25 November 1997Return made up to 25/10/97; full list of members (11 pages)
25 November 1997Return made up to 25/10/97; full list of members (11 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed;new director appointed (6 pages)
14 July 1997Accounting reference date shortened from 31/03/98 to 24/01/98 (1 page)
14 July 1997New director appointed (7 pages)
14 July 1997Registered office changed on 14/07/97 from: 88 high street lees oldham lancs OL4 5AA (1 page)
14 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997Auditor's resignation (1 page)
14 July 1997New director appointed (7 pages)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 88 high street lees oldham lancs OL4 5AA (1 page)
14 July 1997New secretary appointed;new director appointed (6 pages)
14 July 1997New director appointed (3 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Return made up to 25/10/96; full list of members (6 pages)
7 November 1996Return made up to 25/10/96; full list of members (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
23 October 1995Return made up to 25/10/95; no change of members (4 pages)
23 October 1995Return made up to 25/10/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1982Incorporation (14 pages)
27 July 1982Incorporation (14 pages)