Company NameHtfcstarbuck10 Limited
Company StatusDissolved
Company Number03870152
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesYorksway Ltd and Meridian Healthcare Employees' Trust (No. 3) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Frederick Wainwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(6 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 05 July 2016)
RoleSupervision Training Instructo
Country of ResidenceUnited Kingdom
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
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
Appointed13 January 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(6 months, 1 week 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
Secretary NameDavid Ian Hempstock
NationalityBritish
StatusResigned
Appointed09 May 2000(6 months, 1 week 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 NameDavid Ian Hempstock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 months, 2 weeks 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(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleLiaison Officer
Correspondence Address8 Cragg View
Long Ashes Park, Threshfield
Skipton
North Yorkshire
BD23 5PN
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)
RoleChartered Accountant
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, 3 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
Appointed02 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemeridiancare.co.uk
Telephone0161 3669775
Telephone regionManchester

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 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 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Director's details changed for Mr Alan Frederick Wainwright on 4 December 2015 (2 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 2015Secretary's details changed for Barry Brooks on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Barry Brooks on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Alan Frederick Wainwright on 4 December 2015 (2 pages)
9 February 2015Company name changed meridian healthcare employees' trust (no. 3) 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 2015Appointment of Mr Andrew Preisner as a director on 13 January 2015 (2 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)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 March 2010 (6 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lisa Ollerenshaw on 12 October 2009 (2 pages)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 October 2008Return made up to 26/09/08; full list of members (3 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 terminated director alan firth (1 page)
16 April 2008Appointment terminated director barry brooks (1 page)
16 April 2008Appointment terminate, director mark birchenough logged form (1 page)
10 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2004Return made up to 13/10/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 November 2002Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
5 February 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
5 February 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
9 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 (2 pages)
29 December 2000Return made up to 02/11/00; full list of members (7 pages)
13 November 2000Registered office changed on 13/11/00 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
8 August 2000Company name changed yorksway LTD\certificate issued on 09/08/00 (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
2 November 1999Incorporation (12 pages)