Grange Road South
Hyde
Manchester
SK14 5NU
Secretary Name | Barry Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 05 July 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde Manchester SK14 5NU |
Director Name | Mr Andrew Preisner |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Grange Road South Hyde Manchester SK14 5NU |
Director Name | John Paul Lockett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 06 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Moss Lane Sale Cheshire M33 5AT |
Secretary Name | Robert Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | Flat 3 1 Hooley Range Stockport Cheshire SK4 4HU |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Higher Slack Farm Heights Lane, Delph Saddleworth Oldham OL3 5TU |
Director Name | David Ian Hempstock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2002) |
Role | Finance Director |
Correspondence Address | 20 Brompton Way Princesgate Handforth Wilmslow Cheshire SK9 3NB |
Secretary Name | David Ian Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2002) |
Role | Finance Director |
Correspondence Address | 20 Brompton Way Princesgate Handforth Wilmslow Cheshire SK9 3NB |
Director Name | Jack Sutcliffe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2002) |
Role | Liaison Officer |
Correspondence Address | 8 Cragg View Long Ashes Park, Threshfield Skipton North Yorkshire BD23 5PN |
Director Name | Mark Birchenough |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2008) |
Role | Home Manager |
Correspondence Address | 24 Norfolk Avenue Denton Manchester M34 2NW |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 4 Nairn Close Standish Wigan WN6 0RE |
Director Name | Lisa Ollerenshaw |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde Manchester SK14 5NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | tamesidecg.co.uk |
---|
Registered Address | 30 Greek Street Stockport Cheshire SK3 8AD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Alan Wainwright 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed meridian healthcare employees' trust (no.2) LIMITED\certificate issued on 09/02/15
|
13 January 2015 | Termination of appointment of Lisa Ollerenshaw as a director on 13 January 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Lisa Ollerenshaw on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Preisner on 12 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Director appointed lisa ollerenshaw (2 pages) |
16 April 2008 | Appointment terminate, director mark birchenough logged form (1 page) |
16 April 2008 | Appointment terminate, director barry brooks logged form (1 page) |
16 April 2008 | Appointment terminate, director alan stuart firth logged form (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director barry brooks (1 page) |
26 March 2008 | Appointment terminated director alan firth (1 page) |
26 March 2008 | Appointment terminated director mark birchenough (1 page) |
26 March 2008 | Director's change of particulars / andrew preisner / 26/03/2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 29/02/04; full list of members
|
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 April 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
1 November 2002 | Return made up to 11/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members
|
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
2 July 2001 | Memorandum and Articles of Association (6 pages) |
2 July 2001 | Memorandum and Articles of Association (6 pages) |
16 February 2001 | Registered 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 2000 | Return made up to 11/10/00; full list of members (8 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: peter rickson & partners norfolk street manchester lancashire M2 1DW (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Memorandum and Articles of Association (6 pages) |
14 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
6 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
2 June 2000 | Resolutions
|
25 May 2000 | Company name changed fordseem LTD\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 39 leicester road salford lancashire M7 4AS (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (12 pages) |