Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Mr Stuart Brian Mason |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Andrew William Ogden |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | James Graham Clegg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 June 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbury Avenue Sale Cheshire M33 4WQ |
Director Name | David James Gwynn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 1992) |
Role | Engineer |
Correspondence Address | 11 Durham Way Harrogate North Yorkshire HG3 2TA |
Director Name | Mr Nigel Thornley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 May 2021) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | James Graham Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbury Avenue Sale Cheshire M33 4WQ |
Secretary Name | Mrs May Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 1999) |
Role | Retired |
Correspondence Address | 29 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Alison Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 13 October 2022) |
Role | Teacher |
Correspondence Address | Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Website | medem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2330600 |
Telephone region | Manchester |
Registered Address | Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
544 at £1 | Mr Nigel Thornley 80.00% Ordinary |
---|---|
68 at £1 | Mr Christopher Anthony Dearden 10.00% Ordinary |
68 at £1 | Mr Vincent Brewer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £665,211 |
Cash | £231,371 |
Current Liabilities | £120,101 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 November 2014 | Secretary's details changed for Alison Thornley on 30 September 2014 (1 page) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Nigel Thornley on 30 September 2014 (2 pages) |
24 October 2014 | Registered office address changed from L & M Business Park Norman Road Altrincham Cheshire WA14 4ES England to Project House 19 Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 24 October 2014 (1 page) |
24 October 2014 | Director's details changed for Christopher Anthony Dearden on 24 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 November 2013 | Director's details changed for Christopher Anthony Dearden on 22 November 2013 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Christopher Anthony Dearden on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Christopher Anthony Dearden on 1 October 2009 (2 pages) |
15 November 2010 | Registered office address changed from Woodfield House Woodfield Road Altrincham Cheshire WA14 4ZA on 15 November 2010 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 20/09/08; full list of members; amend (5 pages) |
16 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2007 | Return made up to 20/09/07; full list of members
|
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2006 | Ad 12/12/06--------- £ si 340@1=340 £ ic 340/680 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | New director appointed (2 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
25 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Ad 03/06/02--------- £ si 40@1 (2 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 13 blakemere avenue sale cheshire M33 2PL (1 page) |
10 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
30 September 1999 | Return made up to 20/09/99; no change of members
|
20 August 1999 | Registered office changed on 20/08/99 from: 70 newgate road sale cheshire M33 4NG (1 page) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 August 1999 | Resolutions
|
14 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 April 1998 | Resolutions
|
26 November 1997 | Resolutions
|
26 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 September 1995 | Resolutions
|