Company NameHeybridge Ortho Lab Limited
Company StatusDissolved
Company Number04666890
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Etchells
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
SK6 6DE
Director NameMr Brian Andrew Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address4 Haseley Close
Poynton
Stockport
Cheshire
SK12 1PJ
Secretary NameDavid Etchells
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Gainsborough Avenue
Marple Bridge
Stockport
Cheshire
SK6 5BW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteheybridgeortholab.co.uk
Telephone0161 4777493
Telephone regionManchester

Location

Registered Address28a Church Lane
Marple
Stockport
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Brian Andrew Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,364
Cash£78
Current Liabilities£24,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 February 2020Cessation of Brian Andrew Clarke as a person with significant control on 16 October 2019 (1 page)
3 February 2020Notification of David Etchells as a person with significant control on 16 October 2019 (2 pages)
28 January 2020Termination of appointment of David Etchells as a secretary on 28 January 2020 (1 page)
28 January 2020Appointment of Mr David Etchells as a director on 28 January 2020 (2 pages)
22 January 2020Registered office address changed from 102 Stockport Road Romiley Stockport SK6 3AN England to 28a Church Lane Marple Stockport SK6 6DE on 22 January 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 July 2019Registered office address changed from Unit 8 Offerton Instrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ to 102 Stockport Road Romiley Stockport SK6 3AN on 10 July 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 February 2018Notification of Brian Andrew Clarke as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
21 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 March 2014 (7 pages)
1 October 2014Full accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 12/02/09; full list of members (3 pages)
11 March 2009Return made up to 12/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2008Ad 08/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 February 2008Nc inc already adjusted 08/02/08 (1 page)
25 February 2008Ad 08/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 February 2008Nc inc already adjusted 08/02/08 (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 12/02/07; full list of members (2 pages)
28 February 2007Return made up to 12/02/07; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 12/02/06; full list of members (2 pages)
12 April 2006Return made up to 12/02/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 12/02/05; full list of members (6 pages)
27 April 2005Return made up to 12/02/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 September 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
6 December 2003Registered office changed on 06/12/03 from: 6 commercial road hazel grove stockport SK7 4AA (1 page)
6 December 2003Registered office changed on 06/12/03 from: 6 commercial road hazel grove stockport SK7 4AA (1 page)
13 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Registered office changed on 01/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
14 February 2003Incorporation (13 pages)
14 February 2003Incorporation (13 pages)