Marple
Stockport
SK6 6DE
Director Name | Mr Brian Andrew Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 4 Haseley Close Poynton Stockport Cheshire SK12 1PJ |
Secretary Name | David Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gainsborough Avenue Marple Bridge Stockport Cheshire SK6 5BW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | heybridgeortholab.co.uk |
---|---|
Telephone | 0161 4777493 |
Telephone region | Manchester |
Registered Address | 28a Church Lane Marple Stockport SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Brian Andrew Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,364 |
Cash | £78 |
Current Liabilities | £24,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 February 2020 | Cessation of Brian Andrew Clarke as a person with significant control on 16 October 2019 (1 page) |
3 February 2020 | Notification of David Etchells as a person with significant control on 16 October 2019 (2 pages) |
28 January 2020 | Termination of appointment of David Etchells as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Mr David Etchells as a director on 28 January 2020 (2 pages) |
22 January 2020 | Registered 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 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 July 2019 | Registered 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 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 February 2018 | Notification of Brian Andrew Clarke as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 October 2014 | Full accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Brian Andrew Clarke on 9 March 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 February 2008 | Ad 08/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 February 2008 | Nc inc already adjusted 08/02/08 (1 page) |
25 February 2008 | Ad 08/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
25 February 2008 | Nc inc already adjusted 08/02/08 (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
12 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
27 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 September 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 6 commercial road hazel grove stockport SK7 4AA (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 6 commercial road hazel grove stockport SK7 4AA (1 page) |
13 March 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Registered office changed on 01/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (13 pages) |
14 February 2003 | Incorporation (13 pages) |