Stockport
Cheshire
SK1 3AY
Secretary Name | Jacqueline Haughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 1-15 Middle Hillgate Stockport Cheshire SK1 3AY |
Director Name | Michael Philip Buxton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2005) |
Role | Gas Systems Specialist |
Correspondence Address | 4 Stretton Avenue Stafford Staffordshire ST16 1UJ |
Director Name | Jack Fricker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Gas Systems Specialist |
Correspondence Address | 53 Green End Denton Manchester Lancashire M34 7PT |
Secretary Name | Jack Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 53 Green End Denton Manchester Lancashire M34 7PT |
Director Name | John Michael McDonald |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 35 Greenacre Lane Worsley Manchester M28 2PQ |
Secretary Name | John Michael McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 35 Greenacre Lane Worsley Manchester M28 2PQ |
Secretary Name | Anthony Kirk Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 2 Firs Avenue Ashton Under Lyne Lancashire OL6 8PL |
Secretary Name | Mr Michael Thomas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 26 Church Lane Woodford Stockport Cheshire SK7 1RQ |
Secretary Name | Beryl Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2008) |
Role | Retired |
Correspondence Address | 4 Linley Drive Oldham Lancashire OL4 5NH |
Director Name | Mr Stephen Paul Redford |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 April 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1-15 Middle Hillgate Stockport Cheshire SK1 3AY |
Website | medicalpipelines.co.uk |
---|---|
Telephone | 0161 4760134 |
Telephone region | Manchester |
Registered Address | 1-15 Middle Hillgate Stockport Cheshire SK1 3AY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2.8k at £1 | Antony Kirk Hirst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,462,572 |
Cash | £1,191,963 |
Current Liabilities | £1,074,733 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
1 May 1991 | Delivered on: 13 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 August 2017 | Director's details changed for Mr Antony Kirk Hirst on 9 August 2017 (2 pages) |
---|---|
9 August 2017 | Change of details for Mr Antony Kirk Hirst as a person with significant control on 9 August 2017 (2 pages) |
25 April 2017 | Termination of appointment of Stephen Paul Redford as a director on 21 April 2017 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 March 2016 | Director's details changed for Antony Kirk Hirst on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Jacqueline Haughton on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Stephen Paul Redford on 11 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 December 2015 | Director's details changed for Mr Stephen Paul Redford on 27 November 2015 (2 pages) |
18 August 2015 | Registered office address changed from Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP to 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 18 August 2015 (1 page) |
1 April 2015 | Appointment of Mr Stephen Paul Redford as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen Paul Redford as a director on 1 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Antony Kirk Hirst on 1 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Jacqueline Haughton on 1 December 2009 (1 page) |
23 February 2010 | Secretary's details changed for Jacqueline Haughton on 1 December 2009 (1 page) |
23 February 2010 | Director's details changed for Antony Kirk Hirst on 1 December 2009 (2 pages) |
15 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 May 2008 | Return made up to 19/02/08; full list of members
|
31 March 2008 | Secretary appointed jacqueline haughton (2 pages) |
31 March 2008 | Appointment terminated secretary beryl hirst (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members
|
18 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members
|
22 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 July 2005 | £ ic 8300/2800 01/07/05 £ sr 5500@1=5500 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members
|
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Resolutions
|
6 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 March 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members
|
30 October 1997 | Resolutions
|
30 October 1997 | £ ic 20700/13800 01/10/97 £ sr 6900@1=6900 (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 May 1996 | £ ic 23000/20700 01/04/96 £ sr 2300@1=2300 (1 page) |
20 February 1996 | Return made up to 19/02/96; change of members
|
11 September 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
6 July 1995 | New director appointed (2 pages) |
9 April 1990 | Company name changed creditlevel LIMITED\certificate issued on 10/04/90 (2 pages) |
29 March 1990 | Memorandum and Articles of Association (8 pages) |
19 February 1990 | Incorporation (12 pages) |