Bramhall
Stockport
Cheshire
SK7 1JJ
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Joseph Brian Godwin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(7 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 10 Highcross Hill Poulton Le Fylde Lancashire FY6 8BT |
Director Name | Gorman Michael Anthony Gorman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 12 Duncombe Close Bramhall Stockport Cheshire SK7 3DD |
Secretary Name | Alison Kaye Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Northwood Towers Road Poynton Stockport Cheshire SK12 1DD |
Registered Address | 12d Woodford Road Bramhall Stockport Cheshire SK7 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
5.1k at £1 | Marcus Anthony Joseph Lynn 98.08% Ordinary |
---|---|
100 at £1 | Joseph Brian Godwin 1.92% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
28 June 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
---|---|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 January 2014 | Registered office address changed from 8 Brooklyn Road Cheadle Cheshire SK8 1BS on 10 January 2014 (1 page) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
28 January 2013 | Termination of appointment of Alison Lynn as a secretary (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 March 2011 | Director's details changed for Mark Anthony Joseph Lynn on 14 July 2010 (2 pages) |
22 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2010 | Director's details changed for Mark Anthony Joseph Lynn on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Company name changed N.W.P. kardia LIMITED\certificate issued on 28/09/07 (2 pages) |
26 September 2007 | Director resigned (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Registered 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 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 February 2007 | Location of register of members (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Return made up to 27/01/04; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
14 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: c/o northwest perfusion barnes hospital kingsway cheadle cheshire SK8 2NY (1 page) |
5 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
4 December 1997 | Ad 05/11/97--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages) |