Company NameHtfcdobson11 Limited
Company StatusDissolved
Company Number03856237
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesFordseem Ltd and Meridian Healthcare Employees' Trust (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Frederick Wainwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 05 July 2016)
RoleSupervision Training Instructo
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Grange Road South
Hyde
Manchester
SK14 5NU
Secretary NameBarry Brooks
NationalityBritish
StatusClosed
Appointed04 July 2002(2 years, 8 months after company formation)
Appointment Duration14 years (closed 05 July 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
Manchester
SK14 5NU
Director NameMr Andrew Preisner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Grange Road South
Hyde
Manchester
SK14 5NU
Director NameJohn Paul Lockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 06 June 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Moss Lane
Sale
Cheshire
M33 5AT
Secretary NameRobert Loveday
NationalityBritish
StatusResigned
Appointed02 November 1999(3 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 06 June 2000)
RoleSolicitor
Correspondence AddressFlat 3
1 Hooley Range
Stockport
Cheshire
SK4 4HU
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigher Slack Farm
Heights Lane, Delph Saddleworth
Oldham
OL3 5TU
Director NameDavid Ian Hempstock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2002)
RoleFinance Director
Correspondence Address20 Brompton Way
Princesgate Handforth
Wilmslow
Cheshire
SK9 3NB
Secretary NameDavid Ian Hempstock
NationalityBritish
StatusResigned
Appointed09 May 2000(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2002)
RoleFinance Director
Correspondence Address20 Brompton Way
Princesgate Handforth
Wilmslow
Cheshire
SK9 3NB
Director NameJack Sutcliffe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2002)
RoleLiaison Officer
Correspondence Address8 Cragg View
Long Ashes Park, Threshfield
Skipton
North Yorkshire
BD23 5PN
Director NameMark Birchenough
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2008)
RoleHome Manager
Correspondence Address24 Norfolk Avenue
Denton
Manchester
M34 2NW
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Nairn Close
Standish
Wigan
WN6 0RE
Director NameLisa Ollerenshaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
Manchester
SK14 5NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetamesidecg.co.uk

Location

Registered Address30 Greek Street
Stockport
Cheshire
SK3 8AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Wainwright
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Registered office address changed from Enterprise House Grange Road South Hyde Manchester SK14 5NU to 30 Greek Street Stockport Cheshire SK3 8AD on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enterprise House Grange Road South Hyde Manchester SK14 5NU to 30 Greek Street Stockport Cheshire SK3 8AD on 4 December 2015 (1 page)
9 February 2015Company name changed meridian healthcare employees' trust (no.2) LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
13 January 2015Termination of appointment of Lisa Ollerenshaw as a director on 13 January 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Lisa Ollerenshaw on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Preisner on 12 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Director appointed lisa ollerenshaw (2 pages)
16 April 2008Appointment terminate, director mark birchenough logged form (1 page)
16 April 2008Appointment terminate, director barry brooks logged form (1 page)
16 April 2008Appointment terminate, director alan stuart firth logged form (1 page)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 March 2008Appointment terminated director barry brooks (1 page)
26 March 2008Appointment terminated director alan firth (1 page)
26 March 2008Appointment terminated director mark birchenough (1 page)
26 March 2008Director's change of particulars / andrew preisner / 26/03/2008 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 29/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(8 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 April 2003New director appointed (2 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 November 2001Director resigned (2 pages)
9 November 2001Secretary resigned (1 page)
17 September 2001New director appointed (2 pages)
2 July 2001Memorandum and Articles of Association (6 pages)
2 July 2001Memorandum and Articles of Association (6 pages)
16 February 2001Registered office changed on 16/02/01 from: c/o peter rickson & partners the stock exchange building 4 norfolk street manchester M2 1DW (1 page)
29 December 2000Return made up to 11/10/00; full list of members (8 pages)
13 November 2000Registered office changed on 13/11/00 from: peter rickson & partners norfolk street manchester lancashire M2 1DW (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Memorandum and Articles of Association (6 pages)
14 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
6 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 May 2000Company name changed fordseem LTD\certificate issued on 25/05/00 (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 39 leicester road salford lancashire M7 4AS (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
11 October 1999Incorporation (12 pages)