Broadheath
Altrincham
Cheshire
WA14 5LP
Director Name | Mr John Edward Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Director Name | Mrs Debra Jayne Horrocks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR |
Director Name | Mr Michael Philip Horrocks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR |
Director Name | Mr John Edward Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(1 year after company formation) |
Appointment Duration | 2 months (resigned 14 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box No 377 Welwyn Way Altrincham Cheshire WA14 5XF |
Director Name | Mr Graham Paul Ennis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2010) |
Role | Steel Fabricator And Welder |
Country of Residence | England |
Correspondence Address | 5 Olive Road Timperley Altrincham Cheshire WA15 6HZ |
Director Name | Mr Nicholas Steven Hickman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2010) |
Role | Steel Fabricator And Welder |
Country of Residence | England |
Correspondence Address | 16 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR |
Director Name | Mrs Jane Ennis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Director Name | Joanne Roylance |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Telephone | 0161 9297740 |
---|---|
Telephone region | Manchester |
Registered Address | 8 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | John Burke 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 August 2013 | Termination of appointment of Jane Ennis as a director (1 page) |
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Termination of appointment of Joanne Roylance as a director (1 page) |
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Appointment of Mr John Edward Burke as a director (2 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 October 2010 | Termination of appointment of Nicholas Hickman as a director (1 page) |
18 October 2010 | Appointment of Joanne Roylance as a director (2 pages) |
18 October 2010 | Termination of appointment of Graham Ennis as a director (1 page) |
18 October 2010 | Appointment of Mrs. Jane Ennis as a director (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr Graham Paul Ennis as a director (2 pages) |
15 June 2010 | Appointment of a secretary (1 page) |
15 June 2010 | Appointment of Mr Nicholas Steven Hickman as a director (2 pages) |
14 June 2010 | Termination of appointment of John Burke as a director (1 page) |
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Company name changed m d h services (uk) LIMITED\certificate issued on 04/06/10
|
4 May 2010 | Termination of appointment of Debra Horrocks as a director (1 page) |
4 May 2010 | Appointment of Mr John Edward Burke as a director (2 pages) |
4 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Debra Jayne Horrocks on 23 March 2010 (2 pages) |
1 May 2010 | Termination of appointment of Debra Horrocks as a director (1 page) |
1 May 2010 | Termination of appointment of Michael Horrocks as a director (1 page) |
1 May 2010 | Registered office address changed from 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 27 Brookfield Drive Timperley Altrincham Cheshire WA15 6QR on 1 May 2010 (1 page) |
1 May 2010 | Director's details changed for Michael Philip Horrocks on 23 March 2010 (2 pages) |
23 March 2009 | Incorporation (19 pages) |