Stockport
Cheshire
SK3 8AD
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 | 13 January 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(6 months, 1 week 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 |
Secretary Name | David Ian Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(6 months, 1 week 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 | David Ian Hempstock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 months, 2 weeks 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(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Liaison Officer |
Correspondence Address | 8 Cragg View Long Ashes Park, Threshfield Skipton North Yorkshire BD23 5PN |
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 | Chartered Accountant |
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, 3 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 | 02 November 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 | 02 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | meridiancare.co.uk |
---|---|
Telephone | 0161 3669775 |
Telephone region | Manchester |
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 | 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 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Alan Frederick Wainwright on 4 December 2015 (2 pages) |
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 | Secretary's details changed for Barry Brooks on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Barry Brooks on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Alan Frederick Wainwright on 4 December 2015 (2 pages) |
9 February 2015 | Company name changed meridian healthcare employees' trust (no. 3) LIMITED\certificate issued on 09/02/15
|
13 January 2015 | Appointment of Mr Andrew Preisner as a director on 13 January 2015 (2 pages) |
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) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (6 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 Mr Alan Wainwright on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lisa Ollerenshaw on 12 October 2009 (2 pages) |
2 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (3 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 terminated director alan firth (1 page) |
16 April 2008 | Appointment terminated director barry brooks (1 page) |
16 April 2008 | Appointment terminate, director mark birchenough logged form (1 page) |
10 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members
|
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members
|
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
5 February 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
9 November 2001 | Return made up to 02/11/01; full list of members
|
2 July 2001 | Resolutions
|
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 (2 pages) |
29 December 2000 | Return made up to 02/11/00; full list of members (7 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
8 August 2000 | Company name changed yorksway LTD\certificate issued on 09/08/00 (3 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) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
2 November 1999 | Incorporation (12 pages) |