Little Meadow Close Prestbury
Macclesfield
Cheshire
SK10 4HA
Director Name | Mr Robert Masters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 July 2019) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mount Anville Wood Dublin 14 Irish Ireland |
Director Name | Lynsey Marie Maguire |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 July 2019) |
Role | Film Production Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Heywood Road Prestwich Manchester M25 1LE |
Director Name | Ms Leanne Masters |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 July 2019) |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 9 Sandy Meade Prestwich Manchester M25 9PR |
Secretary Name | Darlene Leslie Masters |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 September 1999(3 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 July 2019) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | 36 Mount Anville Wood Dublin 14 Ireland |
Director Name | Mr Stephen Masters |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harebell Drive Thatcham Berkshire RG18 4DP |
Director Name | Stephen Andrew Masters |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2002) |
Role | Student |
Correspondence Address | 36 Mount Anville Wood Dublin D14 Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | orthoworld.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Darlene Leslie Masters 33.33% Ordinary |
---|---|
33 at £1 | Robert Masters 33.33% Ordinary |
11 at £1 | Leanne Nicole Masters 11.11% Ordinary |
11 at £1 | Lynsey Marie Masters 11.11% Ordinary |
11 at £1 | Stephen Andrew Masters 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648,349 |
Cash | £7,764 |
Current Liabilities | £342,557 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2002 | Delivered on: 17 July 2002 Satisfied on: 2 June 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £73,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 14 regents gate stanley rise chelmer village chelmsford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
3 July 2002 | Delivered on: 17 July 2002 Satisfied on: 2 June 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £76500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 14 abbotts place springfield road chelmsford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
30 October 2017 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 30 October 2017 (2 pages) |
---|---|
25 October 2017 | Resolutions
|
25 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 October 2017 | Declaration of solvency (5 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Director's details changed for Lynsey Marie Masters on 1 January 2016 (3 pages) |
7 January 2016 | Director's details changed for Leanne Nicole Masters on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Leanne Nicole Masters on 7 January 2016 (2 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 June 2013 | Director's details changed for Darlene Leslie Masters on 18 May 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Lynsey Marie Masters on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Leanne Nicole Masters on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Darlene Leslie Masters on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Robert Masters on 27 September 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 January 2009 | Director appointed stephen andrew masters (2 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2006 | Return made up to 27/09/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page) |
7 October 2005 | Return made up to 27/09/05; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 September 2003 | Return made up to 27/09/03; full list of members
|
9 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page) |
14 November 2002 | Return made up to 27/09/02; full list of members
|
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Director resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 November 2000 | Return made up to 27/09/00; full list of members
|
24 January 2000 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 34 alder drive chelmsford essex CM2 9EY (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Memorandum and Articles of Association (11 pages) |
21 October 1999 | Ad 16/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 October 1999 | Company name changed amberdean LIMITED\certificate issued on 18/10/99 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 September 1999 | Incorporation (17 pages) |