346 Chester Road
Manchester
M16 9EZ
Director Name | Philip James Heald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercury Corporate Recovery Solutions Ltd Barkd 346 Chester Road Manchester M16 9EZ |
Secretary Name | Philip James Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercury Corporate Recovery Solutions Ltd Barkd 346 Chester Road Manchester M16 9EZ |
Director Name | Mr Jonathan Bradley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2011) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | 15 Burton Avenue Timperley Altrincham Cheshire WA15 6AQ |
Director Name | Stewart Heald |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 July 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Pobgreen Uppermill Oldham Lancashire OL3 6LN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(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 | 05 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.mimmedical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3663000 |
Telephone region | Manchester |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Barkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Mr Mark Bradwell 33.33% Ordinary |
---|---|
1 at £1 | Phillip James Heald 33.33% Ordinary |
1 at £1 | Stewart Heald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,341 |
Cash | £157 |
Current Liabilities | £720,803 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 19 July 2023 (overdue) |
2 November 2004 | Delivered on: 5 November 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Termination of appointment of Jonathan Bradley as a director (1 page) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Philip James Heald on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Philip James Heald on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Stewart Heald on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark Bradwell on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Mr Mark Bradwell on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Stewart Heald on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
4 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 August 2007 | Return made up to 05/07/07; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 38 broadway industrial estate dukinfield cheshire SK16 4UU (1 page) |
13 September 2006 | Return made up to 05/07/06; full list of members (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 05/07/05; full list of members (7 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | New director appointed (2 pages) |
17 August 2004 | Company name changed express productions LIMITED\certificate issued on 17/08/04 (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Registered office changed on 12/08/04 from: express productions LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 2004 | Incorporation (18 pages) |