Middleton
Manchester
M24 1JT
Director Name | Elizabeth Margaret Chadwick |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 2000) |
Role | Homeopath |
Correspondence Address | 4 Stables Close Rossendale Lancashire BB4 8NT |
Secretary Name | Milly Agnes Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | 113 Turf Hill Road Rochdale Lancashire OL16 4XA |
Director Name | Dr Andrew David Chadwick |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Secretary Name | Elizabeth Margaret Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Manchester New Road Middleton Manchester M24 1JT |
Director Name | Elizabeth Margaret Chadwick |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(6 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 August 2021) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | 211 Manchester New Road Middleton Manchester M24 1JT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 211 Manchester New Road Middleton Manchester M24 1JT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2022 | Application to strike the company off the register (3 pages) |
14 February 2022 | Termination of appointment of Elizabeth Margaret Chadwick as a secretary on 3 August 2021 (1 page) |
14 February 2022 | Termination of appointment of Elizabeth Margaret Chadwick as a director on 3 August 2021 (1 page) |
14 February 2022 | Notification of Kathryn Greenhalgh as a person with significant control on 3 August 2021 (2 pages) |
14 February 2022 | Cessation of Elizabeth Margaret Chadwick as a person with significant control on 3 August 2021 (1 page) |
3 February 2022 | Appointment of Mrs Kathryn Greenhalgh as a director on 3 August 2021 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 December 2015 | Withdraw the company strike off application (2 pages) |
10 December 2015 | Withdraw the company strike off application (2 pages) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 September 2015 | Secretary's details changed for Elizabeth Margaret Chadwick on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Elizabeth Margaret Chadwick on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Elizabeth Margaret Chadwick on 28 September 2015 (2 pages) |
28 September 2015 | Secretary's details changed for Elizabeth Margaret Chadwick on 28 September 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
1 April 2015 | Secretary's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (1 page) |
1 April 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Stock Nook House 1 Stock Nook Doctor Fold Lane Heywood Lancs OL10 2QF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from Stock Nook House 1 Stock Nook Doctor Fold Lane Heywood Lancs OL10 2QF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Stock Nook House 1 Stock Nook Doctor Fold Lane Heywood Lancs OL10 2QF to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Elizabeth Margaret Chadwick on 1 March 2015 (1 page) |
1 April 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 April 2014 | Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT on 30 April 2014 (2 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
16 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Termination of appointment of Andrew Chadwick as a director (1 page) |
13 July 2011 | Termination of appointment of Andrew Chadwick as a director (1 page) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Dr Andrew David Chadwick on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Elizabeth Margaret Chadwick on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Elizabeth Margaret Chadwick on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Elizabeth Margaret Chadwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Elizabeth Margaret Chadwick on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Andrew David Chadwick on 10 November 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: stock nook house doctor fold lane birch heywood lancashire OL10 2QF (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: stock nook house doctor fold lane birch heywood lancashire OL10 2QF (1 page) |
4 February 2005 | Return made up to 11/12/04; full list of members (5 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 5 grove street banbury oxfordshire OX16 5BY (1 page) |
4 February 2005 | Return made up to 11/12/04; full list of members (5 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 5 grove street banbury oxfordshire OX16 5BY (1 page) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members
|
23 December 2002 | Return made up to 11/12/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 5 grove street banbury oxfordshire OX16 5BY (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 5 grove street banbury oxfordshire OX16 5BY (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 9 hartington road london E17 8AS (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 9 hartington road london E17 8AS (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2001 | Return made up to 11/12/00; full list of members
|
23 January 2001 | Return made up to 11/12/00; full list of members
|
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 11/12/99; full list of members
|
11 February 2000 | Return made up to 11/12/99; full list of members
|
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
7 April 1999 | Company name changed exponent design LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed exponent design LIMITED\certificate issued on 08/04/99 (2 pages) |
11 December 1998 | Incorporation (13 pages) |
11 December 1998 | Incorporation (13 pages) |