Prestwich
Manchester
M25 2RZ
Director Name | Mr Ian Harlow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dingle Road Middleton Manchester Lancashire M24 1WF |
Director Name | Mr Brian Jonathan White |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Danesway Prestwich Manchester M25 0FS |
Secretary Name | Deborah Jayne Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 260 London Road Northwich Cheshire CW9 8AJ |
Director Name | Mr Anthony David Finn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 4 No 1 The Springs Park Road Bowdon Cheshire WA14 3JH |
Secretary Name | Mr Michael David Hughson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | 20 Laburnum Avenue Swinton Manchester Lancashire M27 0DN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | medeqit4kids.org.uk |
---|
Registered Address | Church House 90 Deansgate Manchester M3 2GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2021 | Application to strike the company off the register (1 page) |
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
2 May 2017 | Registered office address changed from Appeals Office Rico House George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Appeals Office Rico House George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Termination of appointment of Anthony David Finn as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Michael David Hughson as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Michael David Hughson as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Anthony David Finn as a director on 7 November 2016 (1 page) |
1 July 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 7 June 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 7 June 2015 no member list (6 pages) |
27 July 2015 | Annual return made up to 7 June 2015 no member list (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
11 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
11 June 2013 | Annual return made up to 7 June 2013 no member list (6 pages) |
20 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
20 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
20 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
2 September 2010 | Annual return made up to 7 June 2010 no member list (6 pages) |
2 September 2010 | Director's details changed for Anthony David Finn on 7 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Anthony David Finn on 7 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Anthony David Finn on 7 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 June 2010 no member list (6 pages) |
2 September 2010 | Annual return made up to 7 June 2010 no member list (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 July 2009 | Secretary's change of particulars / michael hughson / 17/07/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / michael hughson / 17/07/2009 (1 page) |
17 July 2009 | Annual return made up to 07/06/09 (3 pages) |
17 July 2009 | Annual return made up to 07/06/09 (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 August 2008 | Annual return made up to 07/06/08 (3 pages) |
26 August 2008 | Annual return made up to 07/06/08 (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 April 2008 | Annual return made up to 07/06/07 (3 pages) |
29 April 2008 | Annual return made up to 07/06/07 (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 July 2006 | Annual return made up to 07/06/06
|
6 July 2006 | Annual return made up to 07/06/06
|
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
13 July 2005 | Annual return made up to 07/06/05 (5 pages) |
13 July 2005 | Annual return made up to 07/06/05 (5 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 December 2004 | Company name changed children's hospital appeal trust LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed children's hospital appeal trust LIMITED\certificate issued on 15/12/04 (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 31 corsham street london N1 6DR (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 31 corsham street london N1 6DR (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (14 pages) |
7 June 2004 | Incorporation (14 pages) |