Atherton
Manchester
M46 9JY
Director Name | Beatrice Mary Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2000) |
Role | Nurse |
Correspondence Address | 5 Lower Farm Brownley Green Lane Hatton Warwick CV35 7ER |
Director Name | Mr Richard Franklin Brown |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1994) |
Role | Manipulative Therapist |
Correspondence Address | Haseley House Haseley Hatton Warwick CV35 7LS |
Secretary Name | Mr Richard Franklin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Haseley House Haseley Hatton Warwick CV35 7LS |
Director Name | Mr John Barry Buckley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Willows Upton Lane Tyldesley Manchester M29 8NL |
Secretary Name | Olwen Ethel Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2000) |
Role | Book Keeper |
Correspondence Address | 2 Chester Avenue Lowton Warrington Cheshire WA3 2JF |
Secretary Name | Marilyn Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | The Willows Upton Lane Tyldesley Manchester M29 8NL |
Director Name | Mrs Kathleen Chapman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF |
Registered Address | 32 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
50 at £1 | Markland Health LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,447 |
Cash | £2,410 |
Current Liabilities | £715 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Completion of winding up (1 page) |
15 July 2014 | Order of court to wind up (3 pages) |
4 December 2013 | Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite 1 Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 4 December 2013 (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 9 January 2013 (1 page) |
8 March 2012 | Termination of appointment of Robert Gardiner Lowe as a director on 1 March 2012 (1 page) |
8 March 2012 | Appointment of Dr Andrew John Wright as a director on 1 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Robert Gardiner Lowe as a director on 1 March 2012 (1 page) |
8 March 2012 | Appointment of Dr Andrew John Wright as a director on 1 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Kathleen Chapman as a director on 18 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Registered office address changed from Honours Building Akeman Street Tring HP23 6AF HP23 6AF United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Honours Building Akeman Street Tring HP23 6AF HP23 6AF United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from Prospect House 32 Bolton Road Atherton Greater Manchester Lancashire M46 9JY on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Prospect House 32 Bolton Road Atherton Greater Manchester Lancashire M46 9JY on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Robert Gardiner Lowe as a director (2 pages) |
2 June 2011 | Termination of appointment of Marilyn Buckley as a secretary (1 page) |
2 June 2011 | Termination of appointment of John Buckley as a director (1 page) |
2 June 2011 | Appointment of Mrs Kath Chapman as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Director's details changed for John Barry Buckley on 30 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
22 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
22 November 2000 | (7 pages) |
17 November 2000 | Return made up to 30/09/00; full list of members
|
10 May 2000 | (8 pages) |
10 March 2000 | Director resigned (1 page) |
1 March 2000 | £ ic 100/50 16/02/00 £ sr 50@1=50 (1 page) |
28 February 2000 | Resolutions
|
25 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | (8 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
27 September 1999 | Return made up to 30/09/99; no change of members (6 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members
|
31 May 1998 | Ad 30/06/97--------- £ si 48@1 (2 pages) |
31 May 1998 | Ad 01/07/97--------- £ si 50@1 (2 pages) |
11 December 1997 | (7 pages) |
2 November 1997 | Return made up to 30/09/97; full list of members
|
12 December 1996 | (7 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members
|
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |