Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary Name | Wendy Littman |
---|---|
Status | Current |
Appointed | 01 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Trees Park Drive Hale Altrincham Cheshire WA15 9DW |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Director Name | Mr David Lee Scorah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Martin Spitzer |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Philip Michael Somerset Oehley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Benjamin Paul Barsky |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2017(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | dpmedimaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8177476 |
Telephone region | Manchester |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
350 at £0.01 | Dp Medico LTD 70.00% Ordinary A |
---|---|
25 at £0.01 | David Scorah 5.00% Ordinary C |
25 at £0.01 | David Scorah 5.00% Ordinary D |
25 at £0.01 | David Scorah 5.00% Ordinary E |
75 at £0.01 | David Scorah 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £503,247 |
Cash | £531,847 |
Current Liabilities | £908,412 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 1 December 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
29 July 2020 | Delivered on: 2 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 March 2024 | Accounts for a dormant company made up to 31 May 2023 (8 pages) |
---|---|
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
3 April 2023 | Satisfaction of charge 069310540001 in full (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
5 September 2022 | Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page) |
18 May 2022 | Accounts for a small company made up to 31 May 2021 (10 pages) |
24 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page) |
28 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page) |
2 August 2020 | Registration of charge 069310540001, created on 29 July 2020 (7 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages) |
5 August 2019 | Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
12 February 2019 | Termination of appointment of Benjamin Paul Barsky as a director on 6 February 2019 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 January 2018 | Termination of appointment of Philip Michael Somerset Oehley as a director on 31 December 2017 (1 page) |
7 December 2017 | Change of details for Dp Medico Limited as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Change of details for Dp Medico Limited as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 January 2017 | Appointment of Benjamin Paul Barsky as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Benjamin Paul Barsky as a director on 16 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
12 September 2016 | Appointment of Philip Michael Somerset Oehley as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Philip Michael Somerset Oehley as a director on 12 September 2016 (2 pages) |
9 August 2016 | Termination of appointment of Martin Spitzer as a director on 15 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Martin Spitzer as a director on 15 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
5 January 2016 | Appointment of Martin Spitzer as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of David Lee Scorah as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Martin Spitzer as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of David Lee Scorah as a director on 5 January 2016 (1 page) |
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Change of share class name or designation (2 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 July 2013 | Resolutions
|
26 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
26 July 2013 | Resolutions
|
26 July 2013 | Sub-division of shares on 17 July 2013 (5 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
26 July 2013 | Sub-division of shares on 17 July 2013 (5 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 January 2013 | Termination of appointment of Alan Hodari as a director (1 page) |
10 January 2013 | Termination of appointment of Alan Hodari as a director (1 page) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Statement of company's objects (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Sub-division of shares on 27 November 2012 (5 pages) |
6 December 2012 | Sub-division of shares on 27 November 2012 (5 pages) |
6 December 2012 | Statement of company's objects (2 pages) |
6 December 2012 | Resolutions
|
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Wendy Littman as a secretary (1 page) |
7 March 2012 | Appointment of Wendy Littman as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2010 (15 pages) |
20 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2010 (15 pages) |
11 August 2011 | Amending 288A for dob of philip isaac hodari (2 pages) |
11 August 2011 | Amending 288A for dob of philip isaac hodari (2 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Current accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
16 June 2011 | Current accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 March 2011 | Previous accounting period shortened from 30 June 2010 to 30 May 2010 (1 page) |
8 March 2011 | Previous accounting period shortened from 30 June 2010 to 30 May 2010 (1 page) |
20 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders
|
20 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders
|
22 June 2010 | Appointment of David Lee Scorah as a director (3 pages) |
22 June 2010 | Appointment of David Lee Scorah as a director (3 pages) |
30 November 2009 | Change of name notice (2 pages) |
30 November 2009 | Company name changed hallco 1700 LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed hallco 1700 LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Change of name notice (2 pages) |
25 October 2009 | Termination of appointment of Justin Samuels as a director (2 pages) |
25 October 2009 | Termination of appointment of Justin Samuels as a director (2 pages) |
25 October 2009 | Termination of appointment of Daniel Hodari as a director (2 pages) |
25 October 2009 | Termination of appointment of Daniel Hodari as a director (2 pages) |
23 September 2009 | Director appointed philip hodari (3 pages) |
23 September 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
23 September 2009 | Ad 21/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
23 September 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
23 September 2009 | Director appointed daniel hodari (3 pages) |
23 September 2009 | Appointment terminated director mark halliwell (1 page) |
23 September 2009 | Ad 21/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
23 September 2009 | Director appointed justin samuels (3 pages) |
23 September 2009 | Appointment terminated director mark halliwell (1 page) |
23 September 2009 | Director appointed alan hodari (3 pages) |
23 September 2009 | Director appointed daniel hodari (3 pages) |
23 September 2009 | Director appointed philip hodari (3 pages) |
23 September 2009 | Director appointed justin samuels (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
23 September 2009 | Director appointed alan hodari (3 pages) |
11 June 2009 | Incorporation (13 pages) |
11 June 2009 | Incorporation (13 pages) |