Company NameManchester Perfusion Service Limited
DirectorMark Anthony Joseph Lynn
Company StatusActive
Company Number03308302
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Previous NamesEllco 88 Limited and N.W.P. Kardia Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Anthony Joseph Lynn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(7 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameJoseph Brian Godwin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(7 months, 1 week after company formation)
Appointment Duration10 years (resigned 20 September 2007)
RoleCompany Director
Correspondence Address10 Highcross Hill
Poulton Le Fylde
Lancashire
FY6 8BT
Director NameGorman Michael Anthony Gorman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(7 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address12 Duncombe Close
Bramhall
Stockport
Cheshire
SK7 3DD
Secretary NameAlison Kaye Lynn
NationalityBritish
StatusResigned
Appointed08 September 1997(7 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressNorthwood
Towers Road Poynton
Stockport
Cheshire
SK12 1DD

Location

Registered Address12d Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

5.1k at £1Marcus Anthony Joseph Lynn
98.08%
Ordinary
100 at £1Joseph Brian Godwin
1.92%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

28 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,200
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,200
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,200
(3 pages)
10 January 2014Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS on 10 January 2014 (1 page)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 January 2013Termination of appointment of Alison Lynn as a secretary (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 March 2011Director's details changed for Mark Anthony Joseph Lynn on 14 July 2010 (2 pages)
22 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2010Director's details changed for Mark Anthony Joseph Lynn on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Director's particulars changed (1 page)
28 September 2007Company name changed N.W.P. kardia LIMITED\certificate issued on 28/09/07 (2 pages)
26 September 2007Director resigned (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Registered office changed on 08/02/07 from: c/o northwest perfusion 2ND floor island block, st ann's parade, wilmslow cheshire SK9 1HG (1 page)
8 February 2007Return made up to 27/01/07; full list of members (2 pages)
8 February 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2006Return made up to 27/01/06; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Director resigned (1 page)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 February 2003Return made up to 27/01/03; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Return made up to 27/01/02; full list of members (7 pages)
14 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 January 2001Return made up to 27/01/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 27/01/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Registered office changed on 29/11/99 from: c/o northwest perfusion barnes hospital kingsway cheadle cheshire SK8 2NY (1 page)
5 February 1999Return made up to 27/01/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 27/01/98; full list of members (6 pages)
4 December 1997Ad 05/11/97--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages)