Cheadle Heath
Stockport
Cheshire
SK3 0ND
Secretary Name | Lynsey Davies |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Criccieth Road Cheadle Heath Stockport Cheshire SK3 0ND |
Website | www.madisonmedical.co.uk/ |
---|---|
Telephone | 0845 1631999 |
Telephone region | Unknown |
Registered Address | Sovereign House, Suite I Stockport Road Cheadle Cheshire SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1000 at £0.01 | Geoffrey Weatherilt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,581,331 |
Net Worth | £16,773 |
Cash | £22,355 |
Current Liabilities | £152,398 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
5 November 2021 | Delivered on: 5 November 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 July 2010 | Delivered on: 3 July 2010 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2017 | Notification of Geoffrey Weatherilt as a person with significant control on 29 June 2017 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders (4 pages) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY United Kingdom on 29 May 2014 (1 page) |
27 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road Disbury Manchester M20 2YY United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Registered office address changed from 46-48 Long Street Middleton Manchester M24 6UQ England on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Secretary's details changed for Lynsey Davies on 31 March 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Geoff Weatherilt on 31 March 2012 (2 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 60 Morton Street Middleton Manchester Greater Manchester M24 6AN United Kingdom on 22 July 2010 (1 page) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2009 | Incorporation (12 pages) |