Manchester
M1 2FF
Secretary Name | Mr Alexander Graham Demetrious-Seymour |
---|---|
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3c Tariff Street Manchester M1 2FF |
Director Name | Mr Michael Kenworthy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Street Hale Altrincham Chesire WA14 2EJ |
Director Name | Ms Fiona Canny |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Director Name | Mrs Adele Elizabeth McAndrew |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Website | ukexpertmedical.co.uk |
---|---|
Telephone | 0845 9011897 |
Telephone region | Unknown |
Registered Address | 3c Tariff Street Manchester M1 2FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Susan Mary Smith 3.00% Ordinary |
---|---|
240 at £1 | Adelene Mcandrew 23.98% Ordinary |
240 at £1 | Alex Demetrious-seymour 23.98% Ordinary |
240 at £1 | Fiona Canny 23.98% Ordinary |
240 at £1 | Tnc Treuhand Norbert Cavegn Ag 23.98% Ordinary |
10 at £1 | J. Reilly 1.00% Ordinary |
1 at £1 | Alex Demetrious-seymour 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | £205,197 |
Current Liabilities | £1,433,183 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
14 February 2022 | Delivered on: 14 February 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
12 November 2020 | Director's details changed for Mrs Adele Elizabeth Mcandrew on 12 November 2020 (2 pages) |
---|---|
7 October 2020 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 6 Brewer Street Manchester M1 2EU on 7 October 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 July 2019 | Director's details changed for Mr Alex Graham Demetrious-Seymour on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
4 July 2019 | Secretary's details changed for Mr Alex Demetrious-Seymour on 4 July 2019 (1 page) |
4 July 2019 | Change of details for Mr Alex Graham Demetrious-Seymour as a person with significant control on 4 July 2019 (2 pages) |
28 June 2019 | Withdrawal of a person with significant control statement on 28 June 2019 (2 pages) |
28 June 2019 | Notification of Alex Graham Demetrious-Seymour as a person with significant control on 20 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 January 2019 | Notification of a person with significant control statement (2 pages) |
2 January 2019 | Director's details changed for Mr Alex Graham Demetrious-Seymour on 2 January 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Director's details changed for Mr Alex Demetrious-Seymour on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Alex Demetrious-Seymour on 30 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 28 October 2015 (1 page) |
9 June 2015 | Director's details changed for Mr Alex Demetrious-Seymour on 25 August 2010 (2 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Alex Demetrious-Seymour on 25 August 2010 (2 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mrs Adele Elizabeth Mcandrew as a director (2 pages) |
12 December 2013 | Appointment of Mrs Adele Elizabeth Mcandrew as a director (2 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 March 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Appointment of Miss Fiona Canny as a director (2 pages) |
30 July 2012 | Appointment of Miss Fiona Canny as a director (2 pages) |
30 July 2012 | Termination of appointment of Michael Kenworthy as a director (1 page) |
30 July 2012 | Termination of appointment of Michael Kenworthy as a director (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Suite 705 Oxford Street Manchester M1 5AN England on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Suite 705 Oxford Street Manchester M1 5AN England on 17 August 2011 (1 page) |
14 February 2011 | Registered office address changed from 6 Ledstone Way Longton Stoke-on-Trent ST3 5UQ United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 6 Ledstone Way Longton Stoke-on-Trent ST3 5UQ United Kingdom on 14 February 2011 (1 page) |
25 August 2010 | Incorporation (24 pages) |
25 August 2010 | Incorporation (24 pages) |