Minchinhampton
Gloucestershire
GL6 9DE
Wales
Director Name | Peter John Bartlett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 Cambridge Way Minchinhampton Gloucestershire GL6 9DE Wales |
Secretary Name | Caroline Mary Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Cambridge Way Minchinhampton Gloucestershire GL6 9DE Wales |
Director Name | Angela Mae Hughes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cotswold Green Stonehouse Gloucestershire GL10 2ES Wales |
Director Name | Michael David Hughes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cotswold Green Stonehouse Gloucestershire GL10 2ES Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mdhp.co.uk |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40 at £1 | Caroline Mary Bartlett 40.00% Ordinary A |
---|---|
40 at £1 | Peter John Bartlett 40.00% Ordinary A |
10 at £1 | Caroline Mary Bartlett 10.00% Ordinary B |
10 at £1 | Peter John Bartlett 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £124,623 |
Cash | £147,120 |
Current Liabilities | £94,709 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 August 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
---|---|
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
16 December 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 November 2014 | Termination of appointment of Angela Mae Hughes as a director on 30 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael David Hughes as a director on 30 September 2014 (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Director's details changed for Caroline Mary Bartlett on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Angela Mae Hughes on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Caroline Mary Bartlett on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Michael David Hughes on 26 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter John Bartlett on 26 April 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members
|
23 May 2001 | Ad 04/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2001 | Resolutions
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (20 pages) |